AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address A4 - Livingstone Court 55 Peel Road Harrow HA3 7QT. Change occurred on August 24, 2023. Company's previous address: A4 Livingstone Court 55 Peel Road Wealdstone Harrow HA3 7QT United Kingdom.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address A4 Livingstone Court 55 Peel Road Wealdstone Harrow HA3 7QT. Change occurred on August 23, 2023. Company's previous address: C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ United Kingdom.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083038890006, created on September 12, 2022
filed on: 26th, September 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 30, 2021 (was December 31, 2021).
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083038890005, created on March 18, 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083038890003, created on November 15, 2021
filed on: 19th, November 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083038890004, created on November 15, 2021
filed on: 19th, November 2021
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083038890002, created on August 6, 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 20, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083038890001, created on January 24, 2020
filed on: 31st, January 2020
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 20, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 17, 2019
filed on: 17th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2016: 300.00 GBP
capital
|
|
AD01 |
New registered office address C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ. Change occurred on February 29, 2016. Company's previous address: C/O Smith King & Co. Office 3, Albion House 470 Church Lane Kingsbury London NW9 8UA.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2014
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2015: 300.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 1, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 16, 2013: 300.00 GBP
filed on: 21st, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 20, 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 20, 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 18, 2013. Old Address: 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed jogi retail LTDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 1, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(7 pages)
|