TM01 |
Director's appointment terminated on 2023/07/10
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/10.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2022/10/06
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/02.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/11/02
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2021/12/31 from 2021/12/25
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2021/04/01
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/01.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018/12/20, company appointed a new person to the position of a secretary
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5th Floor 120 Aldersgate Street London EC1A 4JQ United Kingdom on 2020/03/20 to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/20
filed on: 4th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/25
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on 2019/02/15
filed on: 15th, February 2019
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 13/02/19
filed on: 15th, February 2019
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 15th, February 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, February 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2018/12/20
filed on: 28th, January 2019
| capital
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 22nd, January 2019
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, January 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/20
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/20
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Ballards Lane London N3 1XW on 2019/01/02 to 5th Floor 120 Aldersgate Street London EC1A 4JQ
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085864840001, created on 2018/12/20
filed on: 21st, December 2018
| mortgage
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/20
filed on: 20th, December 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, August 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2017
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/12/29
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/26
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/29
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/12/30
filed on: 21st, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/26
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/26
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed njh investments LIMITEDcertificate issued on 18/10/13
filed on: 18th, October 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2013
| incorporation
|
Free Download
(43 pages)
|