AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 116216050003, created on 2023/04/24
filed on: 28th, April 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, July 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 116216050002, created on 2022/02/14
filed on: 15th, February 2022
| mortgage
|
Free Download
(16 pages)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
TM02 |
2021/11/30 - the day secretary's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/30. New Address: Unit 6 Raynham Close Bishop's Stortford Hertfordshire CM23 5PJ. Previous address: 30-34 Oxford Road High Wycombe Buckinghamshire HP11 2EN England
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 116216050001 satisfaction in full.
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
2021/09/28 - the day director's appointment was terminated
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116216050001, created on 2021/09/16
filed on: 17th, September 2021
| mortgage
|
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 2021/09/04
filed on: 5th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/04.
filed on: 5th, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/09/01 - the day secretary's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/01 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, August 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
2021/02/14 - the day secretary's appointment was terminated
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/14 - the day director's appointment was terminated
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/01. New Address: 30-34 Oxford Road High Wycombe Buckinghamshire HP11 2EN. Previous address: 30-34 Oxford Road High Wycombe Buckinghamshire Hp 2En England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/25.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/22. New Address: 30-34 Oxford Road High Wycombe Buckinghamshire Hp 2En. Previous address: 30-34 Oxford Road High Wycombe Buckinghamshire Hp 2En England
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/22. New Address: 30-34 Oxford Road High Wycombe Buckinghamshire Hp 2En. Previous address: Unit 6 Raynham Close Raynham Road Bishops Stortford Hertfordshire CM23 5PB England
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/01/18 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/18.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/14 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2019/10/31 to 2020/03/31
filed on: 7th, July 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/08. New Address: Unit 6 Raynham Close Raynham Road Bishops Stortford Hertfordshire CM23 5PB. Previous address: Unit 5-6 Cowley Road London W3 7XA England
filed on: 8th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/02/08 - the day director's appointment was terminated
filed on: 8th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/02/08 - the day director's appointment was terminated
filed on: 8th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/11/28 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/11/28
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/16.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/09. New Address: Unit 5-6 Cowley Road London W3 7XA. Previous address: Jdpaints Ltd Units 5 & 6 Cowley Road Acton London W3 7XA United Kingdom
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/05/04 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/05/03
filed on: 3rd, May 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/11.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/06.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/06.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/06. New Address: Jdpaints Ltd Units 5 & 6 Cowley Road Acton London W3 7XA. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/15
filed on: 15th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 14th, October 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/10/14
capital
|
|