AA01 |
Current accounting period shortened to 2022/12/28, originally was 2022/12/29.
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/08/14
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/30
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/08/14
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/14
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/08/14
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/04/30.
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
TM02 |
2019/08/31 - the day secretary's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/31 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/31 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
2019/08/31 - the day secretary's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/14
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/08/14
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/08/14
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 2017/02/07 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(12 pages)
|
AP03 |
New secretary appointment on 2014/04/30
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/05/01
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/14 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on 2015/10/01
capital
|
|
MR01 |
Registration of charge 063425540001, created on 2015/09/01
filed on: 2nd, September 2015
| mortgage
|
Free Download
(23 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/14 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(8 pages)
|
CERTNM |
Company name changed the jigsol group LIMITEDcertificate issued on 15/07/14
filed on: 15th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2014/07/15 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/04/30 - the day secretary's appointment was terminated
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 2013/11/01 secretary's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/11/01 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/25 from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/08/14 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/08/14 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 1st, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/08/14 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/08/14 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/03/10 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/10 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 30th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/08/18 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/04/30
filed on: 25th, February 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/02/2009 from trafalgar house, grenville plcae mill hill london NW7 3SA
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/10/02 with shareholders record
filed on: 2nd, October 2008
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 30/04/08
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 30/04/08
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(33 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(33 pages)
|