CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 11th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Sixth Floor 53 Bothwell Street Glasgow G2 6TS on 18th June 2019 to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 18th, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2012
filed on: 23rd, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 17th, June 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th April 2012: 19999.00 GBP
filed on: 15th, May 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 15th, May 2012
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2nd October 2009
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lgbt financial services LIMITEDcertificate issued on 14/09/09
filed on: 14th, September 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(18 pages)
|