(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 9th Nov 2020
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Mar 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 9th Nov 2020
filed on: 9th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Mon, 2nd Nov 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Nov 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Nov 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Nov 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Aug 2021 to Thu, 31st Dec 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Nov 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Aug 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 31st May 2017
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 16th Aug 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 11th, November 2018
| accounts
|
Free Download
|
(AD01) Address change date: Wed, 31st Oct 2018. New Address: Forsyth House 93 George Street Edinburgh EH2 3ES. Previous address: 83 Princes Street Edinburgh EH2 2ER United Kingdom
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 29th Oct 2018. New Address: 83 Princes Street Edinburgh EH2 2ER. Previous address: Forsyth House 93 George Street Edinburgh EH2 3ES Scotland
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4558290001, created on Tue, 18th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 1st Aug 2015
filed on: 22nd, April 2016
| document replacement
|
Free Download
(19 pages)
|
(AD01) Address change date: Wed, 20th Jan 2016. New Address: Forsyth House 93 George Street Edinburgh EH2 3ES. Previous address: 20 Tranter Road Aberlady Longniddry EH32 0UE
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 29th Jan 2015: 400.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2015
| resolution
|
Free Download
|
(AP01) On Thu, 29th Jan 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 21st, September 2014
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jabw consulting LTDcertificate issued on 17/09/13
filed on: 17th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 17th Sep 2013
filed on: 17th, September 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|
(SH01) Capital declared on Thu, 1st Aug 2013: 300.00 GBP
capital
|
|