AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th October 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 25th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 25th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th December 2022
filed on: 16th, February 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 8th December 2022 - new secretary appointed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 8th December 2022
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th December 2022.
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buchanan House Port Dundas Road Glasgow G4 0HF Scotland to Glasgow Queen Street Station Management Suite Dundas Street Glasgow G1 2AQ on Wednesday 7th December 2022
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th October 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 18th August 2022.
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 26th May 2022
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th May 2022.
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th June 2022.
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th May 2022.
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10th Floor, Capella Building 60 York Street Glasgow G2 8JX Scotland to Buchanan House Port Dundas Road Glasgow G4 0HF on Friday 1st April 2022
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st March 2022.
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st March 2022.
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th March 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Thursday 31st March 2022
filed on: 28th, January 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2022, originally was Monday 31st October 2022.
filed on: 27th, January 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th October 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th March 2021.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 26th March 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed solr holdings LIMITEDcertificate issued on 24/03/21
filed on: 24th, March 2021
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th March 2021
filed on: 24th, March 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th October 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 13th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th December 2019.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th October 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th October 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th May 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 17th May 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to 10th Floor, Capella Building 60 York Street Glasgow G2 8JX on Wednesday 1st August 2018
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 1st August 2018
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 1st August 2018 - new secretary appointed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 18th May 2018
filed on: 18th, May 2018
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed SOLR1 LIMITEDcertificate issued on 18/05/18
filed on: 18th, May 2018
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th February 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th October 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, December 2016
|
resolution |
Free Download
(36 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2016
|
incorporation |
Free Download
(45 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th October 2016
|
capital |
|