GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland on Thu, 24th Sep 2020 to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 24th, September 2020
|
address |
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 |
Change of registered address from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland on Tue, 5th Nov 2019 to 6 Woolmill Place Sorn Mauchline KA5 6JS
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom on Thu, 24th Oct 2019 to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on Fri, 26th Apr 2019 to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP
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: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Aug 2017
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jul 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 30th Aug 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Aug 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Aug 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 0/2 45 Seedhill Road Paisley PA1 1SD United Kingdom on Mon, 23rd Oct 2017 to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2017
|
incorporation |
Free Download
|