AA |
Micro company accounts made up to 31st July 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 26th September 2019
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th September 2019. New Address: 4th Floor 4 Tabernacle Street London EC2A 4LU. Previous address: 171-173 Gray's Inn Road London WC1X 8UE
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 22nd May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd May 2018 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th July 2015 with full list of members
filed on: 2nd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 276 Hook Road Epsom Surrey KT19 8QT on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 29th November 2011 secretary's details were changed
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th November 2011 director's details were changed
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 30th July 2010 secretary's details were changed
filed on: 14th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th July 2010 director's details were changed
filed on: 14th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th July 2010 with full list of members
filed on: 14th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th July 2009 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/11/2008 from 24 grays inn road london greater london WC1X 8HP
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from 38 balvernie grove southfields london SW18 5RU england
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, September 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed jack middlebrook LTDcertificate issued on 02/09/08
filed on: 30th, August 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(11 pages)
|