CS01 |
Confirmation statement with no updates 2024-02-24
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-12-27 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-27
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-27
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-11-09 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-09
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-11-09
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-04
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-04 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2020-02-28 to 2020-04-30
filed on: 11th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-02-24 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-24
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 2019-05-24
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2019-05-24
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House City Road London EC1V 2NX England to Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2019-05-07
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-01
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Ranelagh Gardens London SW6 3SQ United Kingdom to Kemp House City Road London EC1V 2NX on 2019-02-28
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-02-25: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|