AD01 |
New registered office address Level 8 110 Queen Street Glasgow G1 3BX. Change occurred on Friday 21st July 2023. Company's previous address: Flat 8, Kingston Court Gower Street Glasgow G41 5QD Scotland.
filed on: 21st, July 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
|
CH01 |
On Monday 26th April 2021 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th April 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8, Kingston Court Gower Street Glasgow G41 5QD. Change occurred on Monday 10th May 2021. Company's previous address: Unit 4 Kingston Court 60 Gower Street Glasgow G41 5QD Scotland.
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th July 2020
filed on: 9th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address Unit 4 Kingston Court 60 Gower Street Glasgow G41 5QD. Change occurred on Thursday 9th July 2020. Company's previous address: Flat 0/2 4 Ettrick Place Glasgow G43 1UB Scotland.
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wednesday 29th May 2019 director's details were changed
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 0/2 4 Ettrick Place Glasgow G43 1UB. Change occurred on Wednesday 29th May 2019. Company's previous address: Flat 4 Eglinton Court 5 Lethington Avenue Glasgow G41 3HA Scotland.
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 29th May 2019
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 24th, January 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th February 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4 Eglinton Court 5 Lethington Avenue Glasgow G41 3HA. Change occurred on Wednesday 1st November 2017. Company's previous address: 2/4 156 st. Andrews Road Glasgow Scotland G41 1PG.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st November 2017 secretary's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 2/4 156 st. Andrews Road Glasgow Scotland G41 1PG. Change occurred on Friday 8th July 2016. Company's previous address: 2/2 39 Melville Street Glasgow G41 2JL.
filed on: 8th, July 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Sunday 7th February 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th April 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2015
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 28th February 2015 to Saturday 31st January 2015
filed on: 24th, February 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 2/2 39 Melville Street Glasgow G41 2JL. Change occurred on Tuesday 24th February 2015. Company's previous address: 69 Lochhead Avenue Lochwinnoch Renfrewshire PA12 4AW United Kingdom.
filed on: 24th, February 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2014
|
incorporation |
Free Download
(36 pages)
|