(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 5th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 11th Feb 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th Feb 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Jul 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, June 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 19th Jun 2019: 410.00 GBP
filed on: 27th, June 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 19th Jun 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 19th Jun 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 5th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on Mon, 19th Nov 2018: 395.10 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 21st Jun 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 21st Jun 2018: 391.00 GBP
filed on: 3rd, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 5th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20 South Frederick Street Glasgow G1 1HJ Scotland on Thu, 18th Jan 2018 to 54 Miller Street Glasgow G1 1DT
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 9th Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st May 2018 to Mon, 30th Apr 2018
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Soluis Studios 20 South Frederick Street Glasgow G1 1HG Scotland on Thu, 18th May 2017 to 20 South Frederick Street Glasgow G1 1HJ
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2017
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on Sat, 6th May 2017: 350.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|