GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Oct 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 25th Nov 2019. New Address: 64 Dumbuck Road Dumbarton G82 3AB. Previous address: 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland
filed on: 25th, November 2019
|
address |
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 Tue, 22nd Oct 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 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)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Nov 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 30th Mar 2018 new director was appointed.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Mar 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 13th Mar 2018
filed on: 29th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 13th Mar 2018 new director was appointed.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Mar 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: 16th, March 2018
|
address |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2017
|
incorporation |
Free Download
(10 pages)
|