AA |
Group of companies' accounts made up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 081248000002, created on July 14, 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2021
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(36 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 28th, June 2021
| accounts
|
Free Download
(38 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 29, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 28, 2020
filed on: 8th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(38 pages)
|
AP03 |
Appointment (date: July 2, 2018) of a secretary
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(37 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 17th, December 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 17, 2016
filed on: 17th, December 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, December 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2016
| resolution
|
Free Download
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2015: 100.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 26th, February 2015
| auditors
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, December 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(27 pages)
|
AD01 |
Company moved to new address on March 24, 2014. Old Address: Grove Mill Earby Barnoldswick Lancashire BB18 6UT England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 9, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to December 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2013
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 19, 2013: 100.00 GBP
filed on: 28th, February 2013
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 5, 2012) of a secretary
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jcco 310 LIMITEDcertificate issued on 05/09/12
filed on: 5th, September 2012
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on September 5, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(22 pages)
|