AA01 |
Previous accounting period shortened from March 31, 2024 to November 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 23, 2020
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 30, 2020
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 19, 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jsm Partners, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU United Kingdom to 1 Gallery Court 28 Arcadia Ave London N3 2FG on March 19, 2021
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 30, 2020 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Jsm Partners, East Wing (Regus) Stuart House St. John's Street Peterborough Cambridgeshire PE1 5DD to Jsm Partners, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on May 10, 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Jsm Partners, East Wing (Regus) Stuart House St. John’S Street Peterborough Cambridgeshire PE1 5DD on December 19, 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 2, 2015
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on October 27, 2015: 2.00 GBP
capital
|
|