CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Sep 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Apr 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Apr 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 27th Oct 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Oct 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pjs Direct Ltd Vulcan House Priory Road Rochester Kent ME2 2BD on Fri, 6th Nov 2020 to Pjs Direct Ltd Hobourn House Priory Road Rochester Kent ME2 2EG
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 13th Nov 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Wed, 11th Nov 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 6th, December 2013
| document replacement
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 10th Nov 2013
filed on: 10th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Mon, 1st Jul 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Jul 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jul 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 23rd May 2013. Old Address: Unit 13 Space Business Centre Knightroad Rochester Kent ME2 2BF United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Apr 2013: 100.00 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 6th Jul 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jul 2012. Old Address: , Pjs Direct Ltd Unit 13 Space Business Centre, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jul 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jul 2012. Old Address: , Unit 44 Space Business Centre Knight Road, Rochester, Kent, ME2 2BF
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 1st Nov 2011. Old Address: , 9 Park Lane, Greenhithe, DA99RZ, England
filed on: 1st, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(24 pages)
|