AA |
Micro company accounts made up to 2023-03-31
filed on: 25th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-19
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-19
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2020-04-01 to 2020-03-31
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-19
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2019-03-31 (was 2019-04-01).
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-19
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-19
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Change occurred on 2018-02-27. Company's previous address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Change occurred on 2016-11-18. Company's previous address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Change occurred on 2015-11-12. Company's previous address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA United Kingdom on 2013-11-12
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 21st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-19
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-19
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 2011-05-23
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 15th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-04-19 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-19
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 9th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-21 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 17th, October 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 14th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-08-11 - Annual return with full member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/08/07 from: 12 upper wingbury courtyard wingrave aylesbury bucks HP22 4LW
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: 12 upper wingbury courtyard wingrave aylesbury bucks HP22 4LW
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(15 pages)
|