(CS01) Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC4310260002 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4310260001 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd August 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4310260002, created on Monday 15th October 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4310260001, created on Thursday 23rd August 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Saturday 25th August 2018 secretary's details were changed
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th July 2016
filed on: 27th, July 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 23rd August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
(AD01) Registered office address changed from Clydegrove House Holm Road Crossford Carluke Lanarkshire ML8 5RG to Clydegrove House Clyde Grove Crossford Carluke Lanarkshire ML8 5WN on Tuesday 8th September 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 23rd August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed j-czar developments LIMITEDcertificate issued on 26/11/13
filed on: 26th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Friday 23rd August 2013 with full list of members
filed on: 8th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 8th September 2013
capital
|
|
(CH01) On Friday 9th August 2013 director's details were changed
filed on: 8th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 5th September 2013 from Woodend 126 Goremire Road Carluke Lanarkshire ML8 4PF Scotland
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 11th October 2012 - new secretary appointed
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, August 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|