GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 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)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2019
|
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 |
Micro company financial statements for the year ending on April 5, 2019
filed on: 14th, 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 April 26, 2019
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 11, 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to April 5, 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 11, 2017
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 11, 2017 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 11, 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 11, 2017 new director was appointed.
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Parkview Avenue Kirkintilloch Glasgow G66 3DB United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on April 19, 2017
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2017
|
incorporation |
Free Download
(10 pages)
|