AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Warlies Park House , Horseshoe Hill Waltham Abbey Essex EN9 3SL to Orion House Barn Hill Stamford Lincolnshire PE9 2AE on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 6th December 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th December 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th October 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 14th October 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 6th April 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th April 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 5th June 2018.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th June 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jetsons (uk) LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Monday 22nd June 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 22nd June 2015 secretary's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Beech Lane Buckhurst Hill IG9 5HZ England to Warlies Park House , Horseshoe Hill Waltham Abbey Essex EN9 3SL on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warlies Park House , Horseshoe Hill Waltham Abbey, Upshire Essex EN9 3SL to Warlies Park House , Horseshoe Hill Waltham Abbey Essex EN9 3SL on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL England to Warlies Park House , Horseshoe Hill Waltham Abbey Essex EN9 3SL on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England to Warlies Park House , Horseshoe Hill Waltham Abbey Essex EN9 3SL on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warlies Park House, Horseshoe Hill Waltham Abbey Essex EN9 3SL to Warlies Park House , Horseshoe Hill Waltham Abbey Essex EN9 3SL on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warlies Park House , Horseshoe Hill Waltham Abbey Essex EN9 3SL England to Warlies Park House , Horseshoe Hill Waltham Abbey Essex EN9 3SL on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 1st June 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Monday 1st June 2015 secretary's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th May 2015
filed on: 1st, June 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|