GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 64 Dumbuck Road Dumbarton G82 3AB. Change occurred on November 25, 2019. Company's previous address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland.
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Change occurred on October 24, 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)
|
AD01 |
New registered office address Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP. Change occurred on April 26, 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)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 2, 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 2, 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 5, 2019
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 2, 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on May 14, 2018. Company's previous address: 142 Alloway Drive Kirkintilloch Glasgow G66 2RW United Kingdom.
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 27, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|