AA |
Micro company accounts made up to 30th September 2024
filed on: 30th, June 2025
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 11th June 2024
filed on: 17th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2024
filed on: 13th, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th December 2024
filed on: 12th, December 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2024
filed on: 16th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jvmb holdings LTDcertificate issued on 12/06/24
filed on: 12th, June 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC02 |
Notification of a person with significant control 11th June 2024
filed on: 11th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th June 2024
filed on: 11th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th June 2024
filed on: 11th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 10th, June 2024
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bryant travel LTDcertificate issued on 24/05/24
filed on: 24th, May 2024
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th December 2023
filed on: 18th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2024
filed on: 6th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
15th December 2023 - the day director's appointment was terminated
filed on: 20th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd August 2023. New Address: Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT. Previous address: 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT England
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 16th October 2019 secretary's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd December 2016. New Address: 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT. Previous address: 1 Kings Mede Waterlooville PO8 9TX England
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th October 2016. New Address: 1 Kings Mede Waterlooville PO8 9TX. Previous address: 19 Brooklands Road Havant PO9 3NS United Kingdom
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 14th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2016
| incorporation
|
Free Download
(27 pages)
|