GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Goddard Way Chelmsford CM2 6UR on 1st December 2017 to 86 Armistice Avenue Springfield Chelmsford CM1 6AR
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Courtyard Offices Braxted Park Road Great Braxted Witham Essex CM8 3EN England on 23rd October 2014 to 16 Goddard Way Chelmsford CM2 6UR
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from 16 Goddard Way Chelmsford Essex CM2 6UR United Kingdom on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jhws consulting LTDcertificate issued on 10/01/12
filed on: 10th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 3rd January 2012
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th September 2011 to 31st March 2011
filed on: 15th, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2010
| incorporation
|
Free Download
(23 pages)
|