AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH03 |
On July 9, 2023 secretary's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On July 9, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 12, 2018 secretary's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed P. josiah newsagents LIMITEDcertificate issued on 12/05/16
filed on: 12th, May 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 13, 2014. Old Address: C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP United Kingdom
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 4, 2013. Old Address: C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2009
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 30, 2008 - Annual return with full member list
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 16th, October 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 16th, October 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 13, 2006 - Annual return with full member list
filed on: 13th, January 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 13, 2006 - Annual return with full member list
filed on: 13th, January 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 26th, October 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 26th, October 2005
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/04 to 28/02/05
filed on: 30th, March 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/04 to 28/02/05
filed on: 30th, March 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to January 4, 2005 - Annual return with full member list
filed on: 4th, January 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 4, 2005 - Annual return with full member list
filed on: 4th, January 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On January 15, 2004 New secretary appointed
filed on: 15th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2004 New secretary appointed
filed on: 15th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On January 15, 2004 New director appointed
filed on: 15th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2004 New director appointed
filed on: 15th, January 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/01/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 15th, January 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 15th, January 2004
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 22, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 15th, January 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 22, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 15th, January 2004
| capital
|
Free Download
(2 pages)
|
288b |
On January 9, 2004 Secretary resigned
filed on: 9th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2004 Director resigned
filed on: 9th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2004 Director resigned
filed on: 9th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2004 Secretary resigned
filed on: 9th, January 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2003
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2003
| incorporation
|
Free Download
(16 pages)
|