| CS01 |
Confirmation statement with no updates 2025/10/21
filed on: 5th, November 2025
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Dormant company accounts reported for the period up to 2024/03/31
filed on: 31st, December 2024
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2024/10/21
filed on: 7th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 2023/10/21
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates 2022/10/21
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates 2021/10/21
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
| PSC04 |
Change to a person with significant control 2017/11/30
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 2017/11/30
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2020/10/21
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates 2019/10/21
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
| GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2018/10/21
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
| PSC04 |
Change to a person with significant control 2018/04/27
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
| CH03 |
On 2018/04/27 secretary's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
| CH01 |
On 2018/04/27 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
| AD01 |
Address change date: 2018/04/30. New Address: Handel House 95 High Street Edgware HA8 7DB. Previous address: 1C Market Place London NW11 6LB England
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
| TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
| AD01 |
Address change date: 2018/04/17. New Address: 1C Market Place London NW11 6LB. Previous address: 42 Lytton Road Barnet EN5 5BY
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control 2017/12/13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
| CH01 |
On 2017/12/13 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2017/10/21
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
| SH08 |
Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
| PSC04 |
Change to a person with significant control 2016/11/18
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
| CH01 |
On 2016/11/18 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2016/10/21
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
| AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, August 2016
| accounts
|
Free Download
(8 pages)
|
| AR01 |
Annual return drawn up to 2015/10/21 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(6 pages)
|
| SH01 |
200.00 GBP is the capital in company's statement on 2015/01/12
filed on: 19th, August 2015
| capital
|
Free Download
(3 pages)
|
| SH01 |
200.00 GBP is the capital in company's statement on 2015/01/12
filed on: 19th, August 2015
| capital
|
Free Download
(3 pages)
|
| AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, August 2015
| accounts
|
Free Download
(8 pages)
|
| AAMD |
Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
| AR01 |
Annual return drawn up to 2014/10/21 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(6 pages)
|
| AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
| AR01 |
Annual return drawn up to 2013/10/21 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
|
SH01 |
102.00 GBP is the capital in company's statement on 2013/11/01
capital
|
|
| AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
| AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
| AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
| AA01 |
Previous accounting period shortened to 2012/09/30
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
| AR01 |
Annual return drawn up to 2012/10/21 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(6 pages)
|
| CERTNM |
Company name changed john & stephen LIMITEDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(3 pages)
|
|
RES15 |
Name changed by resolution on 2012/09/06
change of name
|
|
| NEWINC |
Company registration
filed on: 21st, October 2011
| incorporation
|
Free Download
(25 pages)
|