DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th October 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 29th October 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th October 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Sunday 29th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th June 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 31st August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Battersea Square London SW11 3RA. Change occurred on Tuesday 19th August 2014. Company's previous address: 16 the Coda Centre, Munster Road Fulham London SW6 6AW.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th June 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Friday 1st July 2011 secretary's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th June 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bjm projects LIMITEDcertificate issued on 02/11/09
filed on: 2nd, November 2009
| change of name
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, October 2009
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 9th October 2009
filed on: 9th, October 2009
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 26th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 30th September 2008 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(13 pages)
|