CS01 |
Confirmation statement with updates 2023-10-30
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-10-09
filed on: 21st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-09
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nature intensity group LIMITEDcertificate issued on 22/08/23
filed on: 22nd, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed jobbur group LIMITEDcertificate issued on 05/01/23
filed on: 5th, January 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2022-10-09
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 151 st. Margarets Road Twickenham TW1 1RG England to 18 Brainton Avenue Feltham TW14 0AY on 2022-04-27
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-10-09
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-10-12 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-17 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-17
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-06
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-06 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Tiverton Road Hounslow TW3 4JD England to 151 st. Margarets Road Twickenham TW1 1RG on 2021-04-06
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-04-06 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-08
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-09
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-09
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Brainton Avenue Feltham TW14 0AY England to 60 Tiverton Road Hounslow TW3 4JD on 2020-10-07
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-06
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Eastbury Way Swindon SN25 2EN England to 18 Brainton Avenue Feltham TW14 0AY on 2020-10-06
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-06
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-06
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-06
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-06
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-17
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-17
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 205 60 Courland Grove London SW8 2PX England to 22 Eastbury Way Swindon SN25 2EN on 2020-08-17
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|