CS01 |
Confirmation statement with no updates 2023/12/31
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 22nd, June 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
2023/01/01 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/31
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 1st, September 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/31
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 24th, August 2021
| accounts
|
Free Download
(20 pages)
|
MR04 |
Charge 084974510001 satisfaction in full.
filed on: 23rd, April 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 084974510002 satisfaction in full.
filed on: 23rd, April 2021
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 28th, January 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/09/23 - the day director's appointment was terminated
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 17th, March 2020
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/31
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/31
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2019
| resolution
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 084974510003, created on 2018/11/06
filed on: 7th, November 2018
| mortgage
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 12th, September 2018
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 084974510002, created on 2018/08/20
filed on: 28th, August 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 084974510001, created on 2018/08/02
filed on: 7th, August 2018
| mortgage
|
Free Download
(61 pages)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/31
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 11th, August 2017
| accounts
|
Free Download
(21 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Hiview House Highgate Road London NW5 1TN. Previous address: Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/31
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/07/06 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/12 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 16th, June 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/12/31 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 4th, October 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2014/12/31 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2014/04/22 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/26.
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/23.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jcco 327 LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/05/09
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/04/30.
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
2013/05/08 - the day secretary's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/05/08 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/05/08 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/08 from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/08.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/08.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/05/08 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/08.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(22 pages)
|