TM01 |
Director's appointment was terminated on September 28, 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 28, 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 21, 2020 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On June 8, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 10, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 18, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On April 24, 2015 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2015 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2015 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2019
| resolution
|
Free Download
(47 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 23, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 23, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 23, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 23, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Bowling Green Lane London EC1R 0BD. Change occurred on February 7, 2017. Company's previous address: 30 City Road London EC1Y 2AB United Kingdom.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 5, 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to December 31, 2015 (was March 31, 2016).
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to December 31, 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2015
| capital
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed ntjr LIMITEDcertificate issued on 30/04/15
filed on: 30th, April 2015
| change of name
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(36 pages)
|