GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
30th October 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
28th August 2020 - the day director's appointment was terminated
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
28th August 2020 - the day director's appointment was terminated
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2019. New Address: 151 Merylee Road Merrylee Road Glasgow G44 3DL. Previous address: Spiersbridge House Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2019
filed on: 13th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th August 2019
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
5th July 2019 - the day director's appointment was terminated
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2019
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
12th April 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th November 2018. New Address: Spiersbridge House Spiersbridge Way Thornliebank Glasgow G46 8NG. Previous address: Flat 69 Dumbreck Court Glasgow G41 5NQ United Kingdom
filed on: 20th, November 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th November 2018: 100.00 GBP
filed on: 20th, November 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th November 2018
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th July 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th July 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2017
|
incorporation |
Free Download
(8 pages)
|