DS01 |
Application to strike the company off the register
filed on: 15th, March 2024
| dissolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed yesbar LIMITEDcertificate issued on 22/09/23
filed on: 22nd, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC05 |
Change to a person with significant control Tue, 12th Sep 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed inactivo LIMITEDcertificate issued on 22/06/22
filed on: 22nd, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Possil Road Glasgow G4 9SY Scotland on Thu, 2nd Dec 2021 to 56 Ashton Lane Glasgow G12 8SJ
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 19th Feb 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Feb 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Feb 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 28th Sep 2020
filed on: 28th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Possil Road Glasgow G4 9SY Scotland on Tue, 2nd Apr 2019 to 14 Possil Road Glasgow G4 9SY
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Sep 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Sep 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bricklane events LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed rockvilla LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|