CS01 |
Confirmation statement with no updates 2023/09/12
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/12
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/12
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/12
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/09/12
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/01
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/01
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/05/31
filed on: 5th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/12/17 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/12
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 14th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/12
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/12
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/09/12 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/03. New Address: 59 Bonnygate Cupar Fife KY15 4BY. Previous address: 161 Comely Bank Rd Comely Bank Road Edinburgh EH4 1BQ
filed on: 3rd, October 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/12 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/12
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/03 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2012/09/12 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/08/31
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed jaar property LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/09 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/18
filed on: 18th, August 2014
| resolution
|
|
AR01 |
Annual return drawn up to 2013/09/12 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/09
capital
|
|
AD01 |
Change of registered office on 2013/10/09 from 161 Comely Bank Rd Comely Bank Road Edinburgh EH4 1BQ Scotland
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/09 from 52/9 East Fettes Avenue Edinburgh EH4 1FZ Scotland
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2012
| incorporation
|
Free Download
(7 pages)
|