(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/05/30
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/10/17 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/10/17
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Studio 116, South Block 60-64 Osborne Street Glasgow G1 5QH Scotland on 2022/10/08 to 60-64 Osborne Street, Glasgow Studio 117, South Block 60- 64 Osborne Street Glasgow G1 5QH
filed on: 8th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60-64 Osborne Street, Glasgow Studio 117, South Block 60- 64 Osborne Street Glasgow G1 5QH Scotland on 2022/10/08 to South Block 60 Osborne Street Glasgow G1 5QH
filed on: 8th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/30
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed felt design LTDcertificate issued on 28/02/22
filed on: 28th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 2nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/05/30
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/05/30
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/05/30
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/07/10 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/10
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Whisky Bond Dawson Road Glasgow G4 9SS United Kingdom on 2018/07/10 to Studio 116, South Block 60-64 Osborne Street Glasgow G1 5QH
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/30
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/11/09 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/09
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/09 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/05/31
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/30
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Leven Terrace Edinburgh EH3 9LW United Kingdom on 2017/11/27 to The Whisky Bond Dawson Road Glasgow G4 9SS
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2018/03/31, originally was 2018/05/31.
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 110754.00 GBP is the capital in company's statement on 2017/07/12
filed on: 13th, July 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2017
| incorporation
|
Free Download
(11 pages)
|