(CS01) Confirmation statement with no updates 2024/02/20
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 20th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/02/20
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 25th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/02/20
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/12/06 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/06
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to PO Box G1 2DP 4 North Ct 3rd Floor, 4 North Ct Glasgow G1 2DP
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/12/06. New Address: 4 North Court 3rd Floor, 4 North Ct Glasgow G1 2DP. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5582360002, created on 2021/11/01
filed on: 19th, November 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5582360001, created on 2021/10/20
filed on: 21st, October 2021
| mortgage
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2021
| capital
|
Free Download
(2 pages)
|
(SH01) 1.25 GBP is the capital in company's statement on 2021/06/01
filed on: 10th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2021/06/01
filed on: 4th, June 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, June 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, June 2021
| incorporation
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2021/06/01.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/20
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/10/15 - the day director's appointment was terminated
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fosho video LTDcertificate issued on 09/10/20
filed on: 9th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/05/03.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 17th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/20
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/02/20
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/01. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: PO Box G46 7TL Edward House Business Centre Edward House Business Centre 4C Burnfield Avenue, Giffnock Glasgow G46 7TL United Kingdom
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/09. New Address: PO Box G46 7TL Edward House Business Centre Edward House Business Centre 4C Burnfield Avenue, Giffnock Glasgow G46 7TL. Previous address: Fosho Video Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2017
| incorporation
|
Free Download
(29 pages)
|