GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Woolmill Place Sorn Mauchline KA5 6JS. Change occurred on Tuesday 5th November 2019. Company's previous address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland.
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Change occurred on Thursday 24th October 2019. Company's 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 Thursday 4th July 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP. Change occurred on Friday 26th April 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)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th August 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th July 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Thursday 5th April 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th August 2017.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th August 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on Monday 23rd October 2017. Company's previous address: 83 Ravenswood Forth Lanark ML11 8DU United Kingdom.
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|