GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2019
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-01-25
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-25
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-02
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-10-19
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 54 Stirling Business Centre Wellgreen Stirling FK8 2DZ to Office 10, Kildean Business & Enterprise Hub 146 Drip Road Stirling FK8 1RW on 2018-08-22
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-02
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-26
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 7th, September 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 9 Munro Road Springkerse Industrial Estate Stirling Stirlingshire FK7 7UU to Office 54 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 2016-06-20
filed on: 20th, June 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-02 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 4 Munro Road Stirling FK7 7UU United Kingdom to Unit 4 9 Munro Road Springkerse Industrial Estate Stirling Stirlingshire FK7 7UU on 2015-04-08
filed on: 8th, April 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2014-12-02: 1.00 GBP
|
capital |
|