CS01 |
Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 5th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 15th Dec 2020. New Address: 20 20 Second Avenue Beacon Park Pickering North Yorkshire YO18 8AH. Previous address: 1 Beacon Park First Avenue Pickering North Yorkshire YO18 8AQ England
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Dec 2020. New Address: 20 Second Avenue Beacon Park Pickering North Yorkshire YO18 8AH. Previous address: 20 20 Second Avenue Beacon Park Pickering North Yorkshire YO18 8AH United Kingdom
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Sat, 6th Apr 2019 - the day secretary's appointment was terminated
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 12th Feb 2020. New Address: 1 Beacon Park First Avenue Pickering North Yorkshire YO18 8AQ. Previous address: Swallowfield Moat Lane Prestwood Buckinghamshire HP16 9DF
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, October 2019
| resolution
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 3rd, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed j c corporate (lee) LTDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Nov 2014. New Address: Swallowfield Moat Lane Prestwood Buckinghamshire HP16 9DF. Previous address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
filed on: 4th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 17th Jun 2013
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Apr 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2012: 100.00 GBP
filed on: 16th, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, October 2012
| resolution
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
Free Download
(7 pages)
|