AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Jubilee Works Cradley Road Cradley Heath B64 6AG United Kingdom on Tue, 25th Oct 2022 to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed d j k b LIMITEDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|