CS01 |
Confirmation statement with no updates 24th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 1st November 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England on 6th December 2021 to The Stables Ballards Drive Upper Colwall Malvern WR13 6PP
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Finnieston Berry Europa House 72-74 Northwood Street Birmingham B3 1TT on 23rd May 2017 to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jmka developments LIMITEDcertificate issued on 21/02/13
filed on: 21st, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 21st February 2013
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2012
filed on: 12th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 24th November 2011 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2011
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th December 2011
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(21 pages)
|