GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 30th September 2021 (was Friday 31st December 2021).
filed on: 8th, January 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 5th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31B Forth Crescent Stirling FK8 1LG. Change occurred on Monday 20th December 2021. Company's previous address: Flexspace, Unit 34 Whitehouse Road Stirling FK7 7SP Scotland.
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flexspace, Unit 34 Whitehouse Road Stirling FK7 7SP. Change occurred on Tuesday 14th December 2021. Company's previous address: Flexspace Unit 34 Whitehouse Road Stirling FK7 7SP Scotland.
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flexspace Unit 34 Whitehouse Road Stirling FK7 7SP. Change occurred on Monday 13th December 2021. Company's previous address: 64 Murray Place Stirling Central FK8 2BX Scotland.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th March 2020.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 1st July 2019
filed on: 25th, July 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th January 2019.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 10th October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 1st, November 2017
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2015
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|