AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th December 2015. New Address: Water Cottage Little Ann Andover Hampshire SP11 7NR. Previous address: 3rd Floor 220 Queenstown Road London SW8 4LP
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd March 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd March 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st September 2011 secretary's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting reference date changed from 31st December 2010 to 31st March 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd March 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Ingate Place London SW8 3NS on 4th March 2011
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed handpicked collection LTDcertificate issued on 17/09/10
filed on: 17th, September 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th September 2010
filed on: 13th, September 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd June 2010 - the day director's appointment was terminated
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st August 2009 to 31st December 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/09/2009 from 75 maygrove road west hampstead london NW6 2EG
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 6th May 2009 with shareholders record
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/08/2008
filed on: 6th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 29th May 2008 with shareholders record
filed on: 29th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/05/2008 from 138 pinner road harrow HA1 4JE
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2007
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2007
| resolution
|
Free Download
(11 pages)
|
CERTNM |
Company name changed jogi retail LTDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jogi retail LTDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 28th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 28th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 30th March 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 30th March 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 29th March 2007 New secretary appointed
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 29th March 2007 New secretary appointed
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On 23rd March 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd March 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|