CH01 |
On Wednesday 25th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th October 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th October 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th October 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st March 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 1st March 2023
filed on: 3rd, April 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 601 Peckham Levels 95a Rye Lane London SE15 4st England to 3.3 a4 Design District 10 Monroe Way London SE100EJ on Friday 12th November 2021
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 24th February 2020.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Sunday 1st September 2019
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st August 2019
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to Unit 601 Peckham Levels 95a Rye Lane London SE15 4st on Wednesday 6th March 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 29th June 2016.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
TM01 |
Director appointment termination date: Sunday 31st May 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 23rd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 23rd May 2015
capital
|
|
CERTNM |
Company name changed jacob vanderkar LIMITEDcertificate issued on 22/09/14
filed on: 22nd, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd September 2014
filed on: 22nd, September 2014
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 1st June 2014
filed on: 19th, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2013
| incorporation
|
Free Download
(21 pages)
|