(AA) Micro company accounts made up to 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 22nd, June 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, June 2023
| incorporation
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 10th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th January 2022: 17.64 GBP
filed on: 7th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 6th, March 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 3rd March 2020: 12.50 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th June 2019. New Address: C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS. Previous address: C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 13th, June 2018
| resolution
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 29th May 2018: 10.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th June 2017: 9.21 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th January 2017: 7.86 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th October 2016. New Address: C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS. Previous address: Suite 1/11 111 Union Street Glasgow G1 3TA
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th June 2016: 6.56 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th April 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 27th May 2016: 6.56 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, June 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, June 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 1st, June 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th May 2016: 5.16 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 29th July 2015: 3.78 GBP
filed on: 13th, August 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th March 2015: 2.62 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, March 2015
| resolution
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from C/O Ker and Co Accountants Ltd Park Lane House Pollokshaws Road Glasgow G41 2HA United Kingdom at an unknown date
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th April 2014
filed on: 30th, April 2014
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th December 2013: 1818.00 GBP
filed on: 3rd, January 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th November 2013: 1.53 GBP
filed on: 6th, December 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, December 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 6th, December 2013
| resolution
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on 18th November 2013
filed on: 6th, December 2013
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th April 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA United Kingdom on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA G1 3TA United Kingdom on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 137 Ingram Street Flat 2/1 Glasgow G1 1DJ Scotland on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX United Kingdom on 5th March 2013
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 19th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th April 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Dch Wholesale Ltd Centrum Building Queen Street Glasgow G1 3DX United Kingdom on 7th June 2012
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Spotlight Dance Studio 63 Bath Street Glasgow G2 2DG Scotland on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 9 First Floor Dixon House 5 Dixon Street Glasgow G1 4AL United Kingdom on 1st December 2011
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(22 pages)
|