DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th June 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Alexander Sloan 180 st. Vincent Street Glasgow G2 5SG. Change occurred on Friday 8th June 2018. Company's previous address: 302 st. Vincent Street Glasgow Lanarkshire G2 5RZ.
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th June 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th June 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th June 2016
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 2nd, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th June 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed jp assets LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th June 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
|
capital |
|
NEWINC |
Company registration
filed on: 7th, June 2013
|
incorporation |
Free Download
(22 pages)
|