AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
5th November 2018 - the day secretary's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
5th November 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th March 2016. New Address: Gillford Park Stadium Petteril Bank Road Carlisle CA1 3AF. Previous address: 1st Floor, the Exchange Lonsdale Street Carlisle Cumbria CA1 1BZ
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th March 2014 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
13th February 2013 - the day secretary's appointment was terminated
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 15th March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th March 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th March 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 17th March 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/10/2008 from unit 2 old court mews 311A chase road southgate london N14 6JS
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 10th April 2008 with shareholders record
filed on: 10th, April 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to 27th March 2007 with shareholders record
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
27th March 2007 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return up to 27th March 2007 with shareholders record
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
27th March 2007 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 27th, January 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 27th, January 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 06/09/06 from: 2ND floor newby house 309 chase road london N14 6JS
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/06 from: 2ND floor newby house 309 chase road london N14 6JS
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 31st March 2006 with shareholders record
filed on: 31st, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 31st March 2006 with shareholders record
filed on: 31st, March 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 31/03/06
annual return
|
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 13th, January 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 13th, January 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 2nd June 2005 with shareholders record
filed on: 2nd, June 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
2nd June 2005 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return up to 2nd June 2005 with shareholders record
filed on: 2nd, June 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
2nd June 2005 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
288a |
On 5th April 2004 New director appointed
filed on: 5th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 5th April 2004 New secretary appointed
filed on: 5th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 5th April 2004 New secretary appointed
filed on: 5th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 5th April 2004 New director appointed
filed on: 5th, April 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 25th March 2004. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, April 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 25th March 2004. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, April 2004
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jigsaw business network LIMITEDcertificate issued on 01/04/04
filed on: 1st, April 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jigsaw business network LIMITEDcertificate issued on 01/04/04
filed on: 1st, April 2004
| change of name
|
Free Download
(2 pages)
|
288b |
On 17th March 2004 Secretary resigned
filed on: 17th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 17th March 2004 Director resigned
filed on: 17th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 17th March 2004 Secretary resigned
filed on: 17th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 17th March 2004 Director resigned
filed on: 17th, March 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2004
| incorporation
|
Free Download
(9 pages)
|