(CS01) Confirmation statement with no updates October 4, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 4, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 27, 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 27, 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On December 27, 2021 secretary's details were changed
filed on: 27th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER. Change occurred on December 27, 2021. Company's previous address: 83 Princes Street Edinburgh EH2 2ER United Kingdom.
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 27, 2021
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 11, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2021
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On December 11, 2021 secretary's details were changed
filed on: 11th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 83 Princes Street Edinburgh EH2 2ER. Change occurred on December 11, 2021. Company's previous address: 83 Princess Street Edinburgh EH2 2ER United Kingdom.
filed on: 11th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On December 8, 2021 secretary's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 83 Princess Street Edinburgh EH2 2ER. Change occurred on December 8, 2021. Company's previous address: C/O C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE.
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 4, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 7, 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 7, 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 7, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 7, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 12, 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 24, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On July 24, 2017 secretary's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 24, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 24, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 10, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on June 17, 2014. Old Address: C/O Accountsnet Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 31, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On January 4, 2013 secretary's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 4, 2013. Old Address: 14 Whitestripes Street Bridge of Don Aberdeen Aberdeenshire AB22 8WD Scotland
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: October 5, 2011) of a secretary
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(14 pages)
|