(CERTNM) Company name changed city mailboxes LIMITEDcertificate issued on 15/01/24
filed on: 15th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Office 3/7 54 Gordon Street Glasgow G1 3PU. Change occurred on May 20, 2022. Company's previous address: 584 Maryhill Road Glasgow G20 7ED Scotland.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 584 Maryhill Road Glasgow G20 7ED. Change occurred on August 7, 2020. Company's previous address: 3/7 54 Gordon Street Glasgow G1 3PU Scotland.
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3/7 54 Gordon Street Glasgow G1 3PU. Change occurred on July 21, 2020. Company's previous address: 584 Maryhill Road Glasgow G20 7ED Scotland.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 584 Maryhill Road Glasgow G20 7ED. Change occurred on June 1, 2020. Company's previous address: Suite 1/1 34 st. Enoch Square Glasgow G1 4DF.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 1st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 12, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed 247 it consultants LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 30th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed wsg associates LIMITEDcertificate issued on 29/06/12
filed on: 29th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 28, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on March 8, 2012. Old Address: Suite 3/1 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|