(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 10 Tormeadow Road Newton Mearns Glasgow G77 6TE Scotland to 145 Kilmarnock Road Glasgow G41 3JA on September 2, 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 22, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 24, 2020
filed on: 24th, February 2020
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed jassal & mccoll enterprises LTDcertificate issued on 24/02/20
filed on: 24th, February 2020
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5540430002, created on October 17, 2017
filed on: 21st, October 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5540430001, created on September 5, 2017
filed on: 8th, September 2017
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2017
| incorporation
|
Free Download
(28 pages)
|