AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th October 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 4th October 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 1st, March 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st March 2020
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 10th November 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 1st May 2020700.00 GBP
filed on: 4th, February 2021
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 9th, December 2019
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 29th November 2019750.00 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 9th, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st October 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 5th February 2019) of a secretary
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 27th November 2014
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, June 2015
| resolution
|
Free Download
|
AD01 |
New registered office address Barlow House Minshull Street Manchester M1 3DZ. Change occurred on Thursday 7th May 2015. Company's previous address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 7th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 7th, May 2015
| officers
|
Free Download
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 7th, May 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Monday 30th November 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 7th, May 2015
| officers
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 10th December 2014
filed on: 10th, December 2014
| resolution
|
|
CERTNM |
Company name changed jcco 362 LIMITEDcertificate issued on 10/12/14
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th December 2014
filed on: 8th, December 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th December 2014
filed on: 8th, December 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th November 2014.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th November 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th November 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|