GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
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 April 26, 2019. 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 updates March 6, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was April 5, 2018).
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2017
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 22, 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 22, 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 11th, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on July 31, 2017. Company's previous address: 27 Hawthorn Road Cumbernauld Glasgow G67 3LX United Kingdom.
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 6, 2017
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2017
|
incorporation |
Free Download
(10 pages)
|