GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 81 Laburnum Road Uddingston Glasgow G71 5AE. Change occurred on Tuesday 13th April 2021. Company's previous address: 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 81 Laburnum Road Uddingston Glasgow G71 5AE. Change occurred on Tuesday 13th April 2021. Company's previous address: 64 Dumbuck Road Dumbarton G82 3AB Scotland.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th August 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 64 Dumbuck Road Dumbarton G82 3AB. Change occurred on Monday 25th November 2019. Company's previous address: 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Woolmill Place Sorn Mauchline KA5 6JS. Change occurred on Tuesday 5th November 2019. Company's previous address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Change occurred on Thursday 24th October 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)
|
CS01 |
Confirmation statement with updates Friday 16th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP. Change occurred on Friday 26th April 2019. Company's previous address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP United Kingdom.
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 14th November 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 5th April 2019, originally was Saturday 31st August 2019.
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th October 2018.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on Tuesday 9th October 2018. Company's previous address: 8 Aird Avenue Inverness IV2 4TR United Kingdom.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th August 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|