GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-21
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 16th, 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 2019-04-26. 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 2019-02-16
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-29
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2018-02-28 (was 2018-04-05).
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-03-29
filed on: 17th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-16
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-29
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-29
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-29
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 2017-04-19. Company's previous address: 41 Elphinstone Place Glasgow G51 2NG United Kingdom.
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2017
|
incorporation |
Free Download
(10 pages)
|