GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
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 financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st 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 financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Nov 2019. New Address: 6 Woolmill Place Sorn Mauchline KA5 6JS. Previous address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Oct 2019. New Address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS. 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 Mon, 23rd Sep 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2018 to Fri, 5th Apr 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP. 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 Wed, 17th Oct 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 18th Oct 2017
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Oct 2017 new director was appointed.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Oct 2017 - the day director's appointment was terminated
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Jan 2018. New Address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 83 Ravenswood Forth Lanark ML11 8DU United Kingdom
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2017
|
incorporation |
Free Download
(10 pages)
|