AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed hughes-jarvis LIMITEDcertificate issued on 10/07/19
filed on: 10th, July 2019
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 084450660003 in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084450660008 in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084450660007 in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084450660004 in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084450660006 in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084450660005 in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084450660013, created on 14th December 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 084450660012, created on 14th December 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 084450660011, created on 14th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084450660009 in full
filed on: 10th, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084450660010 in full
filed on: 10th, November 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 084450660010, created on 11th March 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 3 Linden Gardens Chiswick London Greater London W4 2EG on 3rd February 2016 to 29 Devizes Road Swindon SN1 4BG
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084450660009, created on 27th November 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 084450660002 in full
filed on: 17th, September 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084450660001 in full
filed on: 17th, September 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084450660004, created on 7th September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084450660008, created on 7th September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084450660005, created on 7th September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084450660006, created on 7th September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084450660007, created on 7th September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084450660003, created on 7th September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 1000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 12th March 2014: 1000.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084450660002
filed on: 25th, April 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084450660001
filed on: 8th, April 2014
| mortgage
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 3rd April 2013
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|