(CH01) On Mon, 29th Apr 2024 director's details were changed
filed on: 29th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Apr 2024 director's details were changed
filed on: 29th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Apr 2024 director's details were changed
filed on: 26th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Apr 2024
filed on: 26th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed glasgow music hq LTDcertificate issued on 22/04/24
filed on: 22nd, April 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Kersiebank Avenue Grangemouth FK3 9EL Scotland on Sat, 26th Aug 2023 to 272 Bath Street Glasgow G2 4JR
filed on: 26th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 272 Bath Street Glasgow G2 4JR on Tue, 22nd Aug 2023 to 8 Kersiebank Avenue Grangemouth FK3 9EL
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 5th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Sep 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Oct 2021
filed on: 9th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Sep 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Sep 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 4th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Hanson Park, Flat 3/5 Dennistoun Glasgow G31 2HA on Thu, 19th Nov 2015 to 272 Bath Street Glasgow G2 4JR
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(18 pages)
|