SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2021
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Mon, 30th Sep 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Sep 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts made up to Sat, 30th Sep 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2016
filed on: 13th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Wed, 30th Sep 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 5th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 2.00 GBP
|
capital |
|
AA |
Small company accounts made up to Sat, 31st May 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 15th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Thu, 15th May 2014
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(5 pages)
|
AP03 |
On Fri, 2nd Aug 2013, company appointed a new person to the position of a secretary
filed on: 2nd, August 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: 220 West George Street Glasgow G2 2PG United Kingdom
filed on: 12th, June 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Jun 2013
filed on: 12th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th May 2013
filed on: 11th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 27th Sep 2012. Old Address: Eldo House Monkton Road Prestwick Ayrshire KA9 2PB Scotland
filed on: 27th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th May 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2012
filed on: 16th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 16th May 2012 new director was appointed.
filed on: 16th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2011
filed on: 11th, October 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Jun 2010. Old Address: 292 St. Vincent Street Glasgow G2 5TQ
filed on: 22nd, June 2010
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 22nd Jun 2010: 2.00 GBP
filed on: 22nd, June 2010
|
capital |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jun 2010 new director was appointed.
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Jun 2010
filed on: 21st, June 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Jun 2010
filed on: 21st, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Jun 2010 new director was appointed.
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jun 2010 new director was appointed.
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed st. Vincent street (499) LIMITEDcertificate issued on 18/06/10
filed on: 18th, June 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Jun 2010
filed on: 18th, June 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2010
|
incorporation |
Free Download
(30 pages)
|