CS01 |
Confirmation statement with updates Sun, 14th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jan 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092940730001, created on Fri, 25th Jan 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092940730002, created on Fri, 25th Jan 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Jul 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 23rd Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 90.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O C/O Nagle Jay Ltd 100 College Road Harrow Middlesex HA1 1BQ on Mon, 12th Oct 2015 to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jan 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 90.00 GBP
capital
|
|
CH01 |
On Fri, 16th Jan 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Dec 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 90.00 GBP
filed on: 8th, December 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom on Mon, 8th Dec 2014 to C/O C/O Nagle Jay Ltd 100 College Road Harrow Middlesex HA1 1BQ
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Nov 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(28 pages)
|