GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 24th Oct 2019. New Address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Previous address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP. Previous address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Jun 2017
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Jun 2017
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Jun 2017 new director was appointed.
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 7th Jun 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Aug 2017. New Address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Jul 2017. New Address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 19/3 Balcarres Street Edinburgh EH10 5JD United Kingdom
filed on: 20th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2017
|
incorporation |
Free Download
(10 pages)
|