(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, March 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed WORK4ME co-operative LIMITEDcertificate issued on 17/02/17
filed on: 17th, February 2017
| change of name
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 17, 2017
filed on: 17th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 20, 2015, no shareholders list
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 20, 2014, no shareholders list
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 13, 2012 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2013, no shareholders list
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 3, 2013. Old Address: 28 Greek Thomson Road Balfron Glasgow G63 0RE
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(44 pages)
|