GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 Dumbuck Road Dumbarton G82 3AB Scotland on 17th June 2021 to 81 Laburnum Road Uddingston Glasgow G71 5AE
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland on 25th November 2019 to 64 Dumbuck Road Dumbarton G82 3AB
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland on 5th November 2019 to 6 Woolmill Place Sorn Mauchline KA5 6JS
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom on 24th October 2019 to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th September 2018
filed on: 15th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th September 2018
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 26th April 2019 to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2019 to 5th April 2019
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2018
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2018
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 142 Alloway Drive Kirkintilloch Glasgow G66 2RW United Kingdom on 10th October 2018 to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 4th June 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|