(CS01) Confirmation statement with no updates Monday 22nd January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom to 94 Hope Street Suite 2.11 Glasgow G2 6PH on Monday 11th July 2022
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 1st May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 10th January 2017
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 10th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to 94 Hope Street Suite 2.5 Glasgow G2 6PH on Thursday 10th January 2019
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(SH01) 102.00 GBP is the capital in company's statement on Friday 5th January 2018
filed on: 11th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, January 2018
| resolution
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 10th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on Thursday 19th March 2015
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 17th January 2015
capital
|
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 12th, February 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 6th February 2014
filed on: 12th, February 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 20th January 2014.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed international project contracts LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 10th January 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 17th January 2014.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2014
| incorporation
|
Free Download
(22 pages)
|