GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th September 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 95D Forrest Street Airdrie ML6 7AE. Change occurred on Wednesday 3rd June 2020. Company's previous address: 42 Nithsdale Road Glasgow G41 2AN Scotland.
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 27th October 2017
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th September 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th October 2017
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th September 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 27th October 2017.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 27th October 2017
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 42 Nithsdale Road Glasgow G41 2AN. Change occurred on Friday 25th May 2018. Company's previous address: 36 Nithsdale Road Glasgow G41 2AN Scotland.
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2017
|
incorporation |
Free Download
(10 pages)
|