AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 23rd Mar 2023. New Address: Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FA. Previous address: 49 Grosvenor Street Queensway London W1K 3HP England
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Mar 2023. New Address: 49 Grosvenor Street Queensway London W1K 3HP. Previous address: 49 Grosvenor Street London United Kingdom W1K 3HP England
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed jmi group LIMITEDcertificate issued on 10/03/23
filed on: 10th, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th Aug 2020. New Address: 49 Grosvenor Street London United Kingdom W1K 3HP. Previous address: Flat 68 Arthur Court Queensway London W2 5HW England
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Sep 2019
filed on: 13th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Tue, 27th Aug 2019. New Address: Flat 68 Arthur Court Queensway London W2 5HW. Previous address: PO Box W2 5HW Arthur Court Hyde Park London United Kingdom W2 5HW England
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Aug 2019. New Address: PO Box W2 5HW Arthur Court Hyde Park London United Kingdom W2 5HW. Previous address: 27 Mortimer Street London W1T 3BL
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Aug 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Feb 2019. New Address: 27 Mortimer Street London W1T 3BL. Previous address: 29 Oakwood Park Road London N14 6QB England
filed on: 11th, February 2019
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: 29 Oakwood Park Road London N14 6QB. Previous address: 61 Queen Annes Grove Enfield Middlesex EN1 2JU
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: 29 Oakwood Park Road London N14 6QB. Previous address: 29 Oakwood Park Road London N14 6QB England
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed maxine maintenance LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Oct 2014 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Jun 2015. New Address: 61 Queen Annes Grove Enfield Middlesex EN1 2JU. Previous address: 61 Queen Annes Road Bush Hill Park Enfield Middlesex EN1 2JU England
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 16th Oct 2014 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hunters maintenance LIMITEDcertificate issued on 18/12/14
filed on: 18th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(7 pages)
|