(CS01) Confirmation statement with no updates Saturday 25th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Friday 25th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Mid Road Cumbernauld Glasgow G67 2TT. Change occurred on Wednesday 15th July 2020. Company's previous address: 3 Mid Road Blairlinn Industrial Estate Cumbernauld Glasgow G27 2TT.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 25th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 10555.00 GBP is the capital in company's statement on Monday 8th October 2018
filed on: 17th, October 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 25th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 16th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to Monday 30th November 2015 (was Saturday 30th April 2016).
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
(CERTNM) Company name changed internal and external works group LIMITEDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, March 2015
| resolution
|
|
(SH01) 5500.00 GBP is the capital in company's statement on Monday 22nd December 2014
filed on: 30th, December 2014
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Mid Road Blairlinn Industrial Estate Cumbernauld Glasgow G27 2TT. Change occurred on Tuesday 30th December 2014. Company's previous address: C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland.
filed on: 30th, December 2014
| address
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 22nd December 2014
filed on: 30th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 29th December 2014
filed on: 29th, December 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed exchangelaw (600) LIMITEDcertificate issued on 29/12/14
filed on: 29th, December 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(NEWINC) Company registration
filed on: 25th, November 2014
| incorporation
|
Free Download
(7 pages)
|