GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on Fri, 26th Apr 2019 to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 19th Apr 2017
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Apr 2017
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Apr 2017 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Jul 2017
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Jul 2017 new director was appointed.
filed on: 18th, August 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 19th Apr 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Lundie Drive Golspie KW10 6UF United Kingdom on Mon, 31st Jul 2017 to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Jun 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2017
|
incorporation |
Free Download
(10 pages)
|