CS01 |
Confirmation statement with no updates 2023/12/16
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/01/05
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/05 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/16
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/16
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/16
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/12/16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/09/23
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/23 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 8th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England on 2018/03/15 to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/11/14 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2016/11/23 to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/16
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2015/11/12 to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/16
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/16
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/11/12 from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/16
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/08/31
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/16
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/10/26 from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England
filed on: 26th, October 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2011/08/31
filed on: 26th, October 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/09/21 from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2011/11/30, originally was 2011/12/31.
filed on: 17th, December 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, December 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|