AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/07
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/20. New Address: Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB. Previous address: Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/07
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/07
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/18. New Address: Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ. Previous address: 84a High Street Southall UB1 3DB
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/07
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/07
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/03/04 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/07 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/07
capital
|
|
AP01 |
New director appointment on 2016/01/14.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/14 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/14 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/05 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/17
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/08/31
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/05 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/05 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 16th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/05 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/05 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/05 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 10th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/05 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/12/08 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/2009 from 84A high street southall middlesex UB1 3DB
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/09/03 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, September 2009
| gazette
|
Free Download
(1 page)
|
288b |
On 2008/12/11 Appointment terminated secretary
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/11 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/11 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2008
| incorporation
|
Free Download
(15 pages)
|