PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
| accounts
|
Free Download
(101 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: May 28, 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 19th, May 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, May 2023
| incorporation
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 9th, December 2022
| accounts
|
Free Download
(110 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on September 16, 2022
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 19, 2021
filed on: 6th, May 2021
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2021
| resolution
|
Free Download
(4 pages)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 19, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 19, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 19, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 169 Piccadilly London W1J 9EH England to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on April 20, 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to C/O Franklins Solicitors Llp 25 Billing Road Northampton NN1 5AT at an unknown date
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 11, 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 11, 2020 secretary's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Cantrack Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA England to 4th Floor 169 Piccadilly London W1J 9EH on September 15, 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 23, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2010 secretary's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 4, 2019
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 249 Silbury Boulevard Central Milton Keynes MK9 1NA to Cantrack Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA on September 25, 2018
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on January 31, 2018
filed on: 13th, February 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, February 2018
| resolution
|
Free Download
(17 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On April 14, 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On September 27, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 249 Silbury Boulevard Central Milton Keynes MK9 1NA on September 19, 2016
filed on: 19th, September 2016
| address
|
Free Download
(2 pages)
|
CH03 |
On March 22, 2016 secretary's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 6, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 18th, June 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jalex futures LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
|
AR01 |
Annual return made up to March 6, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 11, 2015: 110.00 GBP
capital
|
|
CH03 |
On March 9, 2015 secretary's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On March 9, 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 13, 2014: 110.00 GBP
capital
|
|
CH03 |
On March 10, 2014 secretary's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On March 10, 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, July 2013
| resolution
|
Free Download
(18 pages)
|
AP01 |
On July 22, 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2013: 110.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 30, 2012. Old Address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR England
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 6, 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 6, 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 6, 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(31 pages)
|
288c |
Director's change of particulars
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|