GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP. Change occurred on Friday 26th April 2019. Company's previous address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP.
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th January 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st January 2018 (was Thursday 5th April 2018).
filed on: 13th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th January 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 20th February 2017
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th February 2017.
filed on: 17th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th February 2017
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on Friday 10th March 2017. Company's previous address: 137 Dixon Road Whitburn Bathgate EH47 0PY United Kingdom.
filed on: 10th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2017
|
incorporation |
Free Download
(10 pages)
|