CS01 |
Confirmation statement with updates 2024-01-17
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-17
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022-01-17
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2021-04-20: 273.00 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-04-20
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-17
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-17
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Origin 6th Floor 70 Spring Gardens Manchester M2 2BQ. Change occurred on 2019-11-20. Company's previous address: 8 Ashbrook Office Park Longstone Road Manchester M22 5LB England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, September 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, March 2019
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-17
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-03-30: 196.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-03-23: 160.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, May 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, May 2018
| resolution
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-17
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-02-04
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 8 Ashbrook Office Park Longstone Road Manchester M22 5LB. Change occurred on 2016-09-27. Company's previous address: Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-04
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-04
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-05-13
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-13
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-02-28 to 2015-03-31
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088741720001
filed on: 25th, April 2014
| mortgage
|
Free Download
(26 pages)
|
CERTNM |
Company name changed njl trading LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-03-05
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 4th, February 2014
| incorporation
|
|