AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 5th, May 2020
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, May 2020
| incorporation
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, October 2019
| resolution
|
Free Download
(38 pages)
|
TM01 |
14th October 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
14th October 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th October 2019: 4388.22 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(5 pages)
|
TM01 |
14th October 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th October 2019: 4345.72 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th April 2019: 4145.72 GBP
filed on: 8th, May 2019
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 3rd October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2018
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd October 2018 - the day director's appointment was terminated
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th May 2018: 4130.72 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 29th, May 2018
| resolution
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, March 2017
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 21st, February 2017
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 19th December 2016: 4085.72 GBP
filed on: 16th, February 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2016
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
24th November 2016 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 4th, December 2016
| resolution
|
Free Download
(32 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th February 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 4069.22 GBP
capital
|
|
CH01 |
On 16th February 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th January 2016: 4069.22 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(5 pages)
|
TM02 |
13th January 2016 - the day secretary's appointment was terminated
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, August 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 23rd July 2015: 4035.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th April 2015. New Address: 1St Floor Suite 181B Kensington High Street London W8 6SH. Previous address: 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(9 pages)
|
AD01 |
Address change date: 8th December 2014. New Address: 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP. Previous address: 10Th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, August 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 4030.00 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 4030.00 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 25th, March 2014
| resolution
|
Free Download
(20 pages)
|
CERTNM |
Company name changed jessop avenue (no 3) LIMITEDcertificate issued on 06/03/14
filed on: 6th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th February 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, March 2014
| change of name
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(23 pages)
|