(CS01) Confirmation statement with updates February 6, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 6, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jsk scientific LIMITEDcertificate issued on 25/01/23
filed on: 25th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 6, 2021 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 6, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2018
filed on: 4th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 4th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 65 Nunthorpe Road York YO23 1BQ United Kingdom to 3 Middlethorpe Court York North Yorkshire YO23 2QB on September 11, 2018
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 11, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 11, 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2016
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, April 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 2, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|