AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, February 2024
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: Mon, 20th Nov 2023. New Address: Holden House 57 Rathbone Place London W1T 1JU. Previous address: 46a Carnaby Street 3rd Floor London W1F 9PS United Kingdom
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 31st Dec 2022: 368132.00 GBP
filed on: 6th, February 2023
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(20 pages)
|
TM01 |
Wed, 22nd Jun 2022 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Sep 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Dec 2021: 224795.00 GBP
filed on: 8th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 20th, February 2021
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 30th Dec 2020: 148428.00 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(4 pages)
|
AD04 |
Registers new location: 46a Carnaby Street 3rd Floor London W1F 9PS.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Dec 2019: 45839.00 GBP
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Dec 2019. New Address: 46a Carnaby Street 3rd Floor London W1F 9PS. Previous address: 46a Carnaby Street 46a Carnaby Street 3rd Floor London W1F 9PS United Kingdom
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 46a Carnaby Street 46a Carnaby Street 3rd Floor London W1F 9PS. Previous address: 20 Fouberts Place London W1F 7PL England
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Sep 2019. New Address: 46a Carnaby Street 46a Carnaby Street 3rd Floor London W1F 9PS. Previous address: 124 Finchley Road London NW3 5JS England
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Sep 2019
filed on: 4th, September 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 21st Aug 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 21st Aug 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Aug 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, January 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Oct 2018. New Address: 124 Finchley Road London NW3 5JS. Previous address: C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB England
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 20 Fouberts Place London W1F 7PL.
filed on: 19th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Oct 2015. New Address: C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB. Previous address: Link House 51 Stanley Road Carshalton Surrey SM5 4LE
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 20 Fouberts Place London W1F 7PL. Previous address: 56 Sloane Square Blandel Bridge House London SW1W 8AX England
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Sep 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 22nd May 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd May 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Sep 2014 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 70.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Sep 2014 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2015: 70.00 GBP
capital
|
|
TM01 |
Thu, 28th Nov 2013 - the day director's appointment was terminated
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Dec 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(5 pages)
|
AP01 |
On Tue, 17th Dec 2013 new director was appointed.
filed on: 17th, December 2013
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed parkjockey LIMITEDcertificate issued on 27/09/13
filed on: 27th, September 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|