(CS01) Confirmation statement with no updates July 30, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jp events LTDcertificate issued on 21/04/23
filed on: 21st, April 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control October 11, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Muirfield Station Gullane East Lothian EH31 2HZ. Change occurred on April 1, 2022. Company's previous address: C/O Jp's Deli 96 High Street North Berwick East Lothian EH39 4HE.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 96 High Street North Berwick East Lothian EH39 4HE. Change occurred on April 1, 2022. Company's previous address: 19 Muirfield Station Gullane East Lothian EH31 2HZ Scotland.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 30, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 30, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 30, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 26, 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 26, 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 30, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on May 30, 2016
filed on: 30th, May 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jpmcl services LIMITEDcertificate issued on 10/03/16
filed on: 10th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 30, 2015: 100.00 GBP
capital
|
|
(AP01) On March 4, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 30, 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 12, 2013. Old Address: 15 East Cromwell Street Edinburgh Scotland
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|