GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, February 2021
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th August 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th August 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th August 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th August 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 19th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 12th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 13a Alva Street Edinburgh EH2 4PH Scotland on 8th June 2020 to 14 Possil Road Glasgow G4 9SY
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed blockchain technology partners LIMITEDcertificate issued on 17/08/18
filed on: 17th, August 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th August 2018
filed on: 17th, August 2018
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd May 2018
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, April 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th April 2018: 382500.00 GBP
filed on: 11th, April 2018
|
capital |
Free Download
(3 pages)
|
AP04 |
On 1st April 2018, company appointed a new person to the position of a secretary
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, March 2018
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 12th March 2018: 375000.00 GBP
filed on: 16th, March 2018
|
capital |
Free Download
|
TM01 |
Director's appointment terminated on 17th February 2018
filed on: 17th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th February 2018
filed on: 17th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 17th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2018
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th December 2017
filed on: 28th, December 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th October 2017
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 10th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th June 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 371500.00 GBP
filed on: 14th, July 2017
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th May 2017: 7900.00 GBP
filed on: 24th, May 2017
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 10th May 2017
filed on: 19th, May 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, May 2017
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 30th June 2016
filed on: 18th, March 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2015
|
incorporation |
Free Download
(7 pages)
|