AD01 |
Change of registered address from Unit 9 Bassaguard Estate Bassaguard Business Park St. Andrews KY16 8AL Scotland on Fri, 30th Dec 2022 to Hastings & Co, Suite 3Ga the Pentagon Centre Washington Street Glasgow G3 8AZ
filed on: 30th, December 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th Dec 2020
filed on: 4th, December 2020
| resolution
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Sep 2019 from Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Aug 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 13th Sep 2018
filed on: 13th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control Wed, 1st Aug 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 119 North Street St. Andrews Fife KY16 9AD on Thu, 13th Sep 2018 to Unit 9 Bassaguard Estate Bassaguard Business Park St. Andrews KY16 8AL
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Aug 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Sep 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
|
PSC07 |
Cessation of a person with significant control Fri, 27th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Oct 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 1.00 GBP
capital
|
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Dec 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 6th Dec 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Dec 2011. Old Address: 68 Queesborough Gardens Flat 0-2 Glasgow G12 9TU Scotland
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Dec 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Dec 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 10th Oct 2011. Old Address: Flat E Regent Court 15 Hughenden Lane Glasgow G12 9XU Scotland
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed undergraduate entrepreneurial services LTDcertificate issued on 10/10/11
filed on: 10th, October 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 10th Oct 2011 to change company name
change of name
|
|
TM01 |
Director's appointment terminated on Mon, 10th Oct 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Oct 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|