CS01 |
Confirmation statement with updates 15th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th June 2016
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th May 2020: 165.40 GBP
filed on: 24th, August 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 28th, May 2020
| resolution
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, May 2020
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 15th May 2020: 164.10 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 080396140002 in full
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, January 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1 Durhamgate Development Centre Green Lane Spennymoor County Durham DL16 6FY on 12th December 2018 to Unit S3 and S4 Cygnet Way Houghton Le Spring DH4 5QY
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th February 2018: 128.40 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080396140002, created on 28th February 2018
filed on: 2nd, March 2018
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 080396140001 in full
filed on: 1st, March 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 27th, September 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2016: 127.20 GBP
filed on: 14th, July 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2016
| resolution
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 3rd July 2013
filed on: 30th, June 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 3rd July 2013
filed on: 13th, August 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd July 2013: 100.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25th July 2013
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th April 2014 to 30th June 2014
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On 25th July 2013, company appointed a new person to the position of a secretary
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 22nd, July 2013
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 080396140001
filed on: 18th, July 2013
| mortgage
|
Free Download
(30 pages)
|
TM02 |
Secretary's appointment terminated on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed jcco 301 LIMITEDcertificate issued on 14/06/12
filed on: 14th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 13th June 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 20th, April 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|