CS01 |
Confirmation statement with updates 29th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th June 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England on 24th August 2020 to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th June 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 64 Second Avenue Gillingham Kent ME7 2HS on 10th October 2017 to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 14th October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 31st, October 2016
| annual return
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 13th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Wimpole Street London W1G 9SR on 25th October 2016 to 64 Second Avenue Gillingham Kent ME7 2HS
filed on: 25th, October 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On 4th April 2014, company appointed a new person to the position of a secretary
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT United Kingdom on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 4th April 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On 24th September 2012, company appointed a new person to the position of a secretary
filed on: 24th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th September 2012: 100.00 GBP
filed on: 24th, September 2012
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed jcco 308 LIMITEDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th September 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 20th, September 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 13th September 2012
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th September 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th September 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(22 pages)
|