GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2019
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 7th, May 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 29, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2016
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
|
AD01 |
New registered office address Bibble Milkshake Unit 42/1 Hardengreen Business Park Eskbank Midlothian EH22 3NU. Change occurred on August 4, 2016. Company's previous address: 15 Saint Davids Grove Eskbank Dalkeith Midlothian EH22 3FG.
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed bibble bar LTDcertificate issued on 01/09/15
filed on: 1st, September 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Saint Davids Grove Eskbank Dalkeith Midlothian EH22 3FG. Change occurred on August 27, 2015. Company's previous address: 15 st Davids Grove Eskbank Edinburgh EH22 3FG.
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
filed on: 27th, August 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 10th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2014: 10.00 GBP
|
capital |
|
SH01 |
Capital declared on June 20, 2014: 10.00 GBP
filed on: 20th, June 2014
|
capital |
Free Download
(3 pages)
|
CH01 |
On April 30, 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2014
|
incorporation |
Free Download
(8 pages)
|