(AA) Accounts for a dormant company made up to 1st January 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, April 2023
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, April 2023
| resolution
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 3/1 135 Buchanan Street Glasgow G1 2JA United Kingdom on 19th May 2022 to Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2nd January 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 2nd May 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 30th April 2022 to 31st December 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 3rd May 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5364870003, created on 12th November 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC5364870002, created on 12th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 12th November 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5364870001 in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 20th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 19th October 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th July 2018: 152.48 GBP
filed on: 31st, August 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 30th, August 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2018
| resolution
|
Free Download
(49 pages)
|
(MR01) Registration of charge SC5364870001, created on 26th July 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 10th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd February 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2018
| resolution
|
Free Download
(50 pages)
|
(TM01) Director's appointment terminated on 3rd January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th August 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 25th October 2017 to 3/1 135 Buchanan Street Glasgow G1 2JA
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 6 Queens Road Aberdeen AB15 4ZT at an unknown date
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th November 2016: 142.47 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 30th November 2016: 100.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th November 2016
filed on: 15th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2017 to 30th April 2017
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th November 2016
filed on: 15th, December 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, December 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, December 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, December 2016
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 30th November 2016
filed on: 15th, December 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th November 2016: 97.91 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, December 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 26th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26th May 2016 to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 26th May 2016: 1.00 GBP
capital
|
|