AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 21st, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 19th, February 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom on 2019/11/01 to 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/23
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 18th, July 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2019/04/05 from 2018/10/31
filed on: 2nd, July 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2019/04/26 to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/17
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/18
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/18.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/18
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 83 Ravenswood Forth Lanark ML11 8DU United Kingdom on 2018/01/03 to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2017
|
incorporation |
Free Download
(10 pages)
|