DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd September 2022. New Address: Suite 6a 10 Duke Street Liverpool L1 5AS. Previous address: Office 301 Hanover House Hanover Street Liverpool L1 3DZ England
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th February 2020. New Address: Office 301 Hanover House Hanover Street Liverpool L1 3DZ. Previous address: Glyde House Glydegate Bradford West Yorkshire BD5 0BQ England
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th June 2017. New Address: Glyde House Glydegate Bradford West Yorkshire BD5 0BQ. Previous address: 4 Croft Road Wilmslow SK9 6JJ England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 7th September 2016. New Address: 4 Croft Road Wilmslow SK9 6JJ. Previous address: 46 the Calls Leeds LS2 7EY
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2014
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 25th November 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Maddocks Street Shipley West Yorkshire BD18 3JL United Kingdom on 2nd July 2012
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pjce LIMITEDcertificate issued on 28/11/11
filed on: 28th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 28th November 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(7 pages)
|