AD01 |
Change of registered address from 14 Cork Street London W1S 3LW United Kingdom on 6th February 2024 to 10 Cork Street London W1S 3LW
filed on: 6th, February 2024
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed tosca glasgow ii LIMITEDcertificate issued on 22/01/24
filed on: 22nd, January 2024
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th January 2024
filed on: 19th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 15th, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th January 2024 director's details were changed
filed on: 15th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Marylebone Road London NW1 5JD England on 15th January 2024 to 14 Cork Street London W1S 3LW
filed on: 15th, January 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2024
filed on: 15th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 15th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 7th Floor, 90 Long Acre London WC2E 9RA England on 14th December 2020 to 15 Marylebone Road London NW1 5JD
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2018
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, January 2018
|
incorporation |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th April 2017
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 3.00 GBP
filed on: 1st, December 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th October 2015
filed on: 16th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th October 2015
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2015
filed on: 11th, November 2015
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098345120001, created on 6th November 2015
filed on: 9th, November 2015
|
mortgage |
Free Download
(36 pages)
|
AD01 |
Change of registered address from 10 Norwich Street London EC4A 1BD United Kingdom on 26th October 2015 to 7th Floor, 90 Long Acre London WC2E 9RA
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st December 2016
filed on: 21st, October 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2015
|
incorporation |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 1.00 GBP
|
capital |
|