GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on Friday 26th April 2019
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 25th March 2017
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 25th March 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st February 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 25th March 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 25th March 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 25th March 2017.
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Woodhead Green Hamilton ML3 8TN United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on Thursday 27th April 2017
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2017
|
incorporation |
Free Download
(10 pages)
|