AA |
Full accounts for the period ending 2022/03/31
filed on: 6th, December 2022
| accounts
|
Free Download
|
AP01 |
New director appointment on 2022/06/01.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/05/31 - the day director's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/05/31 - the day director's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/23 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/22.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
2021/07/31 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/03/31 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/07.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/07.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
2020/06/23 - the day director's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2020/06/15 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 2019/10/21. New Address: Media House Azalea Drive Swanley Kent BR8 8HU. Previous address: Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB United Kingdom
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/09/30 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/09.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2018/12/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/08/01 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/09.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, March 2018
| resolution
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2018
| resolution
|
Free Download
(12 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/02/197750.00 GBP
filed on: 9th, March 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/03/07. New Address: Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB. Previous address: Fifth Floor 55 King Street Manchester M2 4LQ
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/02/28 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, January 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
8150.00 GBP is the capital in company's statement on 2017/12/15
filed on: 12th, January 2018
| capital
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/11/30
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/04 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, March 2015
| resolution
|
|
SH01 |
500.00 GBP is the capital in company's statement on 2015/02/20
filed on: 6th, March 2015
| capital
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/11/04 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/12/12
capital
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, April 2014
| resolution
|
Free Download
(18 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/03/19
filed on: 1st, April 2014
| capital
|
Free Download
(6 pages)
|
CERTNM |
Company name changed jcco 344 LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/03/19
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
2014/03/24 - the day secretary's appointment was terminated
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/24 - the day director's appointment was terminated
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/24 - the day director's appointment was terminated
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|