(CS01) Confirmation statement with no updates 2023/09/18
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/18
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/12/27 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 83 Princes Street Edinburgh EH2 2ER United Kingdom on 2021/12/27 to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/12/27
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/12/11 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/11
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 83 Princess Street Edinburgh EH2 2ER United Kingdom on 2021/12/11 to 83 Princes Street Edinburgh EH2 2ER
filed on: 11th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/12/08
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE Scotland on 2021/12/08 to 83 Princess Street Edinburgh EH2 2ER
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/12/08 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/09/18
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/10 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/10
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/10
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/03
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/03 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/03
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/18
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/12/17
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2019/08/31 from 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/18
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on 2019/09/04 to Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/04/30
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/09/24 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/09/24
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/09/24
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/18
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 116, Flat 4, White Gables St. Andrews Drive Glasgow G41 4RB Scotland on 2018/08/29 to 272 Bath Street Glasgow G2 4JR
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/09/19
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/18
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/09/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|