GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland on Tue, 21st Jul 2020 to 1 North Claremont Street Glasgow G3 7NR
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 North Claremont Street Glasgow G3 7NR Scotland on Tue, 21st Jul 2020 to 1 Lower Ground North Claremont Street Glasgow G3 7NR
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jun 2020
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jun 2020
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Jun 2020
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Jun 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Jun 2020
filed on: 16th, June 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Jun 2020 new director was appointed.
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th May 2020
filed on: 9th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 9th May 2020 director's details were changed
filed on: 9th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 11th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Kay Simpson & Co. Accountants Kirkstone Close Glasgow G75 8SU Scotland on Mon, 22nd Apr 2019 to 2 Royal Crescent Lower Ground Glasgow G3 7SL
filed on: 22nd, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 169 Elderslie Street Glasgow G3 7JR Scotland on Thu, 30th Aug 2018 to 23 Kay Simpson & Co. Accountants Kirkstone Close Glasgow G75 8SU
filed on: 30th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 16th Jul 2018: 100.00 GBP
|
capital |
|