(AD01) Address change date: 18th October 2022. New Address: C/O Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA. Previous address: 3 Robert Drive 3 Robert Drive Glasgow G51 3HE Scotland
filed on: 18th, October 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st January 2022. New Address: 3 Robert Drive 3 Robert Drive Glasgow G51 3HE. Previous address: 60 60 Henderson Street Leith Edinburgh EH6 6DE Scotland
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed vintage leith LIMITEDcertificate issued on 31/01/22
filed on: 31st, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed harmonium cafe/bar LTDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th September 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th September 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2017
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st June 2017
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 14th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 19th June 2017 - the day director's appointment was terminated
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st December 2016 to 31st May 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th June 2017
filed on: 14th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th June 2017. New Address: 60 60 Henderson Street Leith Edinburgh EH6 6DE. Previous address: Anderson House 24 Rose Street Aberdeen AB10 1UA
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 28th December 2016 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(9 pages)
|
(TM01) 23rd March 2015 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 7th January 2014: 1000.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th December 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th December 2012
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 12th December 2012 - the day director's appointment was terminated
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(21 pages)
|