(CS01) Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Jun 2019: 1.00 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4519880002, created on Thu, 6th Aug 2015
filed on: 15th, August 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4519880001, created on Thu, 21st May 2015
filed on: 26th, May 2015
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed salatiga LIMITEDcertificate issued on 24/11/14
filed on: 24th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 24th Nov 2014
filed on: 24th, November 2014
| resolution
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 6th Nov 2014. New Address: Unit 33 New Albion Industrial Estate Halley Street Glasgow G13 4DJ. Previous address: 83 Faifley Road Clydebank Dunbartonshire G81 5AS
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 5th Nov 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 5th Nov 2014 - the day secretary's appointment was terminated
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 5th Nov 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(8 pages)
|