CS01 |
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, October 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 7th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Nov 2021: 460.82 GBP
filed on: 8th, February 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2022
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 30th Nov 2021
filed on: 7th, February 2022
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 22nd Jan 2021: 372.79 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Mar 2021: 172.84 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, November 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 11th Nov 2020: 136.00 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On Wed, 22nd Jan 2020, company appointed a new person to the position of a secretary
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Design Hub R15 Borron Street Port Dundas Business Park Glasgow G4 9XG Scotland on Thu, 6th Sep 2018 to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
filed on: 6th, September 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Aug 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Aug 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Jul 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, July 2018
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tue, 12th Jun 2018
filed on: 12th, July 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Jun 2018: 123.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5553690001, created on Mon, 11th Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Design Hub R13 100 Borron Street Glasgow G4 9XG Scotland on Thu, 8th Mar 2018 to Design Hub R15 Borron Street Port Dundas Business Park Glasgow G4 9XG
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Jan 2017
filed on: 28th, January 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(28 pages)
|