GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Dec 2018
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 Dumbuck Road Dumbarton G82 3AB Scotland on Tue, 13th Apr 2021 to 81 Laburnum Road Uddingston Glasgow G71 5AE
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland on Mon, 25th Nov 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 Tue, 5th Nov 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 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland on Thu, 24th Oct 2019 to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 24th, October 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 Thu, 24th Oct 2019 to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jul 2019
filed on: 25th, 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 Scotland on Fri, 26th Apr 2019 to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 30th Dec 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 23rd Aug 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Aug 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Whittagreen Crescent Motherwell ML1 5AE United Kingdom on Wed, 29th Aug 2018 to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 23rd Jul 2018: 1.00 GBP
capital
|
|