AA |
Group of companies' accounts made up to March 31, 2024
filed on: 12th, December 2024
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, October 2024
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, October 2024
| incorporation
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 113214270002, created on September 24, 2024
filed on: 26th, September 2024
| mortgage
|
Free Download
(42 pages)
|
PSC05 |
Change to a person with significant control June 19, 2024
filed on: 12th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, September 2024
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed jz consumer brands LIMITEDcertificate issued on 07/08/24
filed on: 7th, August 2024
| change of name
|
Free Download
(6 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 7th, August 2024
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, August 2024
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit a4 Red Scar Industrial Estate Longridge Road Ribbleton Preston, Lancashire PR2 5NA. Change occurred on June 24, 2024. Company's previous address: 17a Curzon Street London W1J 5HS United Kingdom.
filed on: 24th, June 2024
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 19, 2024
filed on: 24th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2024 new director was appointed.
filed on: 24th, June 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2024 new director was appointed.
filed on: 24th, June 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2024 new director was appointed.
filed on: 24th, June 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 19, 2024
filed on: 24th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2024
filed on: 24th, June 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2024
filed on: 24th, June 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2024
filed on: 24th, June 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2024
filed on: 24th, June 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2024
filed on: 24th, June 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 19, 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 31, 2023: 27569901.85 GBP
filed on: 25th, April 2024
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(32 pages)
|
SH01 |
Capital declared on August 31, 2022: 25529168.85 GBP
filed on: 7th, October 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 19, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On March 21, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 31, 2021: 23639600.85 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates April 19, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(28 pages)
|
SH01 |
Capital declared on August 31, 2020: 21890000.01 GBP
filed on: 6th, January 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 31, 2019: 20270000.01 GBP
filed on: 6th, January 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 19, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 19, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(31 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, December 2019
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on December 12, 2019: 18770000.85 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, December 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 19, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2018
| resolution
|
Free Download
(48 pages)
|
SH01 |
Capital declared on August 31, 2018: 18770000.01 GBP
filed on: 24th, September 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On September 13, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 113214270001, created on August 31, 2018
filed on: 10th, September 2018
| mortgage
|
Free Download
(68 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2018
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on April 20, 2018: 1.00 GBP
capital
|
|