CS01 |
Confirmation statement with updates January 7, 2024
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2023
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Boarshaw Clough Middleton Manchester M24 2NG. Change occurred on January 7, 2022. Company's previous address: 196 Denmark Hill London SE5 8EE England.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 196 Denmark Hill London SE5 8EE. Change occurred on January 7, 2022. Company's previous address: 30 Boarshaw Clough Middleton Manchester M24 2NG England.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jonaralex LIMITEDcertificate issued on 30/10/20
filed on: 30th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 30 Boarshaw Clough Middleton Manchester M24 2NG. Change occurred on October 29, 2020. Company's previous address: 44 Whittington Crescent Marston Moretaine Bedford MK43 2AG England.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 1, 2020: 100.00 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to August 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 Whittington Crescent Marston Moretaine Bedford MK43 2AG. Change occurred on December 14, 2019. Company's previous address: 29 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD.
filed on: 14th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 19th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 23, 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|