AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on August 12, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 26, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 3, 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
CH01 |
On February 16, 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 7, 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 22, 2011. Old Address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, July 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 26, 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 18, 2011. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 18th, April 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On September 15, 2009 Director appointed
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 15, 2009 Appointment terminated director
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jolly organisations LIMITEDcertificate issued on 08/09/09
filed on: 5th, September 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(19 pages)
|