GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
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, 30th Jan 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 28th Feb 2018 to Thu, 5th Apr 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 19th Mar 2017
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Sun, 19th Mar 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 19th Mar 2017 new director was appointed.
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Mar 2017. New Address: Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 22 Knowe Road Paisley PA3 4QT United Kingdom
filed on: 22nd, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2017
|
incorporation |
Free Download
(10 pages)
|