SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on February 20, 2023. Company's previous address: 31a Market Place Olney Buckinghamshire MK46 4AJ.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2020 new director was appointed.
filed on: 5th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control October 10, 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 27, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2018: 654.00 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31a Market Place Olney Buckinghamshire MK46 4AJ. Change occurred on September 1, 2015. Company's previous address: De Capell House Rectory Lane Woodford Northamptonshire NN14 4HS.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 12th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jackson waite LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2014: 240.00 GBP
capital
|
|
AP01 |
On October 3, 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2013: 15050.00 GBP
filed on: 17th, September 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|