GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
1st July 2023 - the day director's appointment was terminated
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th May 2018
filed on: 20th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
17th November 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th March 2017. New Address: 1 Erica Close Slough SL1 5HY. Previous address: 116 Grampian Way Grampian Way Slough SL3 8UQ England
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th November 2015. New Address: 116 Grampian Way Grampian Way Slough SL3 8UQ. Previous address: 10 Wright Road Hounslow TW5 9LR
filed on: 7th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th April 2015. New Address: 10 Wright Road Hounslow TW5 9LR. Previous address: 38 Shieldhall Street London SE2 0LZ United Kingdom
filed on: 29th, April 2015
| address
|
Free Download
|
TM01 |
14th March 2015 - the day director's appointment was terminated
filed on: 14th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2015
filed on: 14th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2014 - the day director's appointment was terminated
filed on: 14th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
4th June 2014 - the day director's appointment was terminated
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jubliee LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 20th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(22 pages)
|