(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 3, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 3, 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to March 31, 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 2, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 10, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 42 Muirfield Crescent Dundee DD3 8PT. Change occurred on January 21, 2019. Company's previous address: 31 Balquharn Circle Portlethen Aberdeen AB12 4AH.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 28, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2015: 2.00 GBP
capital
|
|
(AA01) Extension of current accouting period to July 31, 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed global outsourcers LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 15, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|