GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
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 no updates January 23, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to January 31, 2018 (was April 5, 2018).
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 24, 2017
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 24, 2017
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 24, 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 24, 2017 new director was appointed.
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on April 6, 2017. Company's previous address: 30 Hazlitt Place Glasgow G20 9LN United Kingdom.
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
|
incorporation |
Free Download
(10 pages)
|