CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control June 1, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4, Huntley Business Park Ross Road Huntley Gloucester GL19 3FF. Change occurred on June 1, 2023. Company's previous address: Hart's Barn Monmouth Road Longhope Gloucestershire GL17 0QD England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067175840002, created on August 17, 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067175840001, created on July 28, 2022
filed on: 9th, August 2022
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 3, 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hart's Barn Monmouth Road Longhope Gloucestershire GL17 0QD. Change occurred on February 3, 2016. Company's previous address: 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2016: 100.00 GBP
capital
|
|
CH01 |
On October 12, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 8, 2009 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL. Change occurred on August 11, 2015. Company's previous address: Unit 9 Media Village Liscombe Park Soulbury Nr Leighton Buzzard Beds LU7 0JL.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to October 7, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 10, 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2010 to December 31, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 29, 2010. Old Address: the Pines Boarshead Crowborough East Sussex TN6 3HD United Kingdom
filed on: 29th, July 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 15, 2010
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 9, 2008 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
288b |
On December 16, 2008 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 16, 2008 Director appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jolly devise LIMITEDcertificate issued on 09/12/08
filed on: 9th, December 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(17 pages)
|