CS01 |
Confirmation statement with updates 16th January 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 4th, June 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 Lancaster House Park Lane Stanmore HA7 3HD England on 31st May 2023 to 74 Benson House 4 Radnor Terrace London W14 8FE
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 13th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th January 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th January 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th January 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th February 2018
filed on: 17th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O C/O Dsj Partners Llp 2nd Floor 1 Bell Street London NW1 5BY on 11th October 2017 to 17 Lancaster House Park Lane Stanmore HA7 3HD
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Seymour Street London W1H 7JE on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd January 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 16th October 2010 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 20th February 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/2009 from 34 seymour street london W1H 7JE united kingdom
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, January 2009
| resolution
|
Free Download
(6 pages)
|
287 |
Registered office changed on 22/01/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
288b |
On 22nd January 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 22nd January 2009 Appointment terminated secretary
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jassens associates LIMITEDcertificate issued on 20/01/09
filed on: 17th, January 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(16 pages)
|