AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 27, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 27, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 27, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 27, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 27, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 2, 2014. Old Address: 61 Hamilton Square Birkenhead Merseyside CH41 5AT
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 22, 2013. Old Address: 55 King Street Manchester M2 4LQ United Kingdom
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from April 30, 2012 to August 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 27, 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jcco 270 LIMITEDcertificate issued on 21/07/11
filed on: 21st, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 18, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, July 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(22 pages)
|