GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 14th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 27 Mary Mead Warfield Bracknell RG42 3SZ. Change occurred on Monday 14th August 2023. Company's previous address: 3 3 Ensign Mews Cross Street Portsmouth PO1 3FZ England.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 14th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed esther & bo LTDcertificate issued on 30/05/23
filed on: 30th, May 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th May 2023
filed on: 29th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 3 Ensign Mews Cross Street Portsmouth PO1 3FZ. Change occurred on Monday 29th May 2023. Company's previous address: 27 Mary Mead Warfield Bracknell RG42 3SZ England.
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 3 Ensign Mews Cross Street Portsmouth PO1 3FZ. Change occurred on Monday 29th May 2023. Company's previous address: 3 Cross Street Portsmouth PO1 3FZ England.
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Cross Street Portsmouth PO1 3FZ. Change occurred on Monday 29th May 2023. Company's previous address: 3 3 Ensign Mews Cross Street Portsmouth PO1 3FZ England.
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th May 2023
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th May 2023 director's details were changed
filed on: 29th, May 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jojo art studio LTDcertificate issued on 30/05/22
filed on: 30th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Sunday 29th May 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 29th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 12th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Mary Mead Warfield Bracknell RG42 3SZ. Change occurred on Monday 7th February 2022. Company's previous address: 2 Oldstead Bracknell RG12 0UE England.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Oldstead Bracknell RG12 0UE. Change occurred on Sunday 4th July 2021. Company's previous address: 9a High Street Staple Hill Bristol BS16 5HA England.
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9a High Street Staple Hill Bristol BS16 5HA. Change occurred on Monday 1st February 2021. Company's previous address: 9a High Street Staple Hill Bristol BS16 5HA England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9a High Street Staple Hill Bristol BS16 5HA. Change occurred on Monday 1st February 2021. Company's previous address: 37 Bramble Walk Lymington SO41 9LW England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 37 Bramble Walk Lymington SO41 9LW. Change occurred on Saturday 8th February 2020. Company's previous address: 3 Bramley Way Kings Hill West Malling ME19 4BD United Kingdom.
filed on: 8th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 8th February 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|