GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 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 |
Micro company accounts made up to 2021-04-05
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
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 |
Micro company accounts made up to 2020-04-05
filed on: 19th, February 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 2019-11-05
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 2019-10-24
filed on: 24th, October 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 |
Micro company accounts made up to 2019-04-05
filed on: 18th, July 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-10-31 to 2019-04-05
filed on: 2nd, July 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 2019-04-26
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 was appointed on 2017-10-18
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-18
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Ravenswood Forth Lanark ML11 8DU United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2018-01-03
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2017
|
incorporation |
Free Download
(10 pages)
|