CS01 |
Confirmation statement with no updates 9th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th July 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 28th December 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th December 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on 28th December 2021 to Jsa Service Ltd 4th Floor- Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Accountsnet Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 14th November 2021 to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th November 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th April 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th April 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 16th May 2018 to C/O Accountsnet Manchester Business Park 3000 Aviator Way Manchester M22 5TG
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 164 Caxton Street Derby Derbyshire DE23 1RA England on 13th October 2016 to Mansion House Manchester Road Altrincham Cheshire WA14 4RW
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 20th April 2016 to 164 Caxton Street Derby Derbyshire DE23 1RA
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Mansion House Manchester Road Altrincham Cheshire Cheshire WA14 4RW England on 7th July 2014
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|