CH01 |
On 2023/12/06 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/06 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/06
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/06
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/12/27 director's details were changed
filed on: 27th, 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)
|
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 2021/12/27 director's details were changed
filed on: 27th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/11 director's details were changed
filed on: 11th, 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 2021/12/11
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/11 director's details were changed
filed on: 11th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland on 2021/12/07 to 83 Princess Street Edinburgh EH2 2ER
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/12/07
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/07 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 11th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/10/05
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/05
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/05 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/05 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2018
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
10.00 GBP is the capital in company's statement on 2018/05/11
capital
|
|