CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 16th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, April 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 28th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 30th December 2019 to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 093519150002 satisfaction in full.
filed on: 30th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 093519150002, created on Tuesday 26th June 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Charge 093519150001 satisfaction in full.
filed on: 12th, March 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th January 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093519150001, created on Wednesday 13th May 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(29 pages)
|
CERTNM |
Company name changed jcco 366 LIMITEDcertificate issued on 14/05/15
filed on: 14th, May 2015
| change of name
|
Free Download
(3 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 28th, April 2015
| document replacement
|
Free Download
|
CH01 |
On Wednesday 15th April 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
CH01 |
On Wednesday 15th April 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AD01 |
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to C/O Nikal Ltd Mynshulls House 14 Cateaton Street Manchester M3 1SQ on Tuesday 10th March 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th December 2014
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 9th, March 2015
| officers
|
|
TM02 |
Secretary appointment termination on Wednesday 17th December 2014
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th December 2014
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|