(CS01) Confirmation statement with updates 2023-09-29
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-09-29
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-29
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-01-04 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-29
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-09-29
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-05
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed soluis labs LIMITEDcertificate issued on 30/08/19
filed on: 30th, August 2019
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-30
filed on: 30th, August 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-29
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Virginia Court Glasgow G1 1TS. Change occurred on 2018-01-18. Company's previous address: Soluis Studios 20 South Frederick Street Glasgow G1 1HG.
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018-01-09
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-09 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-09
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-09
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-09 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-09-30 to 2018-04-30
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-29
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-09-29
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4877540001, created on 2015-11-10
filed on: 26th, November 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-29
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2014-09-29: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|