(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 24th December 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 24th December 2021
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER. Change occurred on Monday 27th December 2021. Company's previous address: 83 Princes Street Edinburgh EH2 2ER United Kingdom.
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 Princes Street Edinburgh EH2 2ER. Change occurred on Saturday 11th December 2021. Company's previous address: 83 Princess Street Edinburgh EH2 2ER United Kingdom.
filed on: 11th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 10th December 2021
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 4th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 Princess Street Edinburgh EH2 2ER. Change occurred on Wednesday 8th December 2021. Company's previous address: Jsa Services Ltd Dryburgh House 3 Meikle Road Livingston EH54 7DE Scotland.
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 4th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 10th August 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Jsa Services Ltd Dryburgh House 3 Meikle Road Livingston EH54 7DE. Change occurred on Wednesday 23rd June 2021. Company's previous address: 22B Buckingham Terrace Edinburgh EH4 3AD Scotland.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 7th May 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|