GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland on 5th November 2019 to 6 Woolmill Place Sorn Mauchline KA5 6JS
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom on 24th October 2019 to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 26th April 2019 to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 25th August 2017
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 25th August 2017
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th August 2017
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th August 2017
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 142 Alloway Drive Kirkintilloch Glasgow G66 2RW United Kingdom on 8th September 2017 to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 8th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2017
|
incorporation |
Free Download
(10 pages)
|