(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed jgaa LTDcertificate issued on 24/06/22
filed on: 24th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2022/06/01
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/06/23. New Address: Banks Head Cottage Abbots Place Aberdeen AB12 5AP. Previous address: 1-3 Palace Craig Street Coatbridge ML5 4RY
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/01.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/23
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/06/01
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/06/01 - the day director's appointment was terminated
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/11/01
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/08/30
filed on: 10th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/01
filed on: 10th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/21
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2021/04/30 to 2021/08/30
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/28
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/03/16. New Address: 1-3 Palace Craig Street Coatbridge ML5 4RY. Previous address: Unit 25 125 Main Street Coatbridge ML5 3EG Scotland
filed on: 16th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/12/29
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/12/29.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/12/29
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/29
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/12/29 - the day director's appointment was terminated
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/16
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/04/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|