AA01 |
Previous accounting period shortened from January 3, 2023 to January 2, 2023
filed on: 1st, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 3, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hallswelle House 1 Hallswelle Road London NW11 0DH. Change occurred on April 4, 2023. Company's previous address: Manor Cottage North Green West Hanney Wantage OX12 0LQ England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 4, 2022 to January 3, 2022
filed on: 1st, January 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 5, 2022 to January 4, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, June 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 6, 2021 to January 5, 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 7, 2021 to January 6, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Manor Cottage North Green West Hanney Wantage OX12 0LQ. Change occurred on September 10, 2020. Company's previous address: T 2 Tallis Street London EC4Y 0AB England.
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to January 7, 2020
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address T 2 Tallis Street London EC4Y 0AB. Change occurred on December 22, 2015. Company's previous address: 2 Tallis Street 2 Tallis Street London EC4Y 0AB England.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Tallis Street 2 Tallis Street London EC4Y 0AB. Change occurred on December 21, 2015. Company's previous address: Manor Cottage North Green, West Hanney Wantage OX120LQ.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed jalsacc LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On November 17, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(24 pages)
|