SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-23
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-01
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-23
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Payne Street Glasgow G4 0LF. Change occurred on 2021-10-27. Company's previous address: 10 Payne Street Glasgow G4 0LF.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-23
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-31
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-05-06
filed on: 6th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-02-27
filed on: 27th, February 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-09-26
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-01
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-13
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-26
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2018-09-30 to 2018-12-31
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-15
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-09
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-26
filed on: 26th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2017-09-26
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-07
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-24
filed on: 24th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2016-09-26
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-09-26
filed on: 8th, March 2016
| document replacement
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-26
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 12000.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 11000.00 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-26
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-20: 10000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-05-01
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-26
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-16: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-26
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-08-10: 10000.00 GBP
filed on: 18th, September 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-09-07
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18-20 Payne Street Glasgow G4 0LF on 2012-08-10
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-09-25 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-26
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 23rd, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-26
filed on: 18th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Payne Street Glasgow G4 0LF on 2010-10-19
filed on: 19th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 6th, August 2010
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-26
filed on: 19th, February 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2010
| gazette
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2009 from 443-459 pinkston road glasgow G21 1 hu united kingdom
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2008
| incorporation
|
Free Download
(12 pages)
|