CS01 |
Confirmation statement with no updates September 23, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Ground Floor St. Pauls House 23 Park Square South Leeds LS1 2nd England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on June 27, 2023
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB England to Ground Floor St. Pauls House 23 Park Square South Leeds LS1 2nd on June 26, 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on June 26, 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 5, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on October 21, 2022
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 26, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2018
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 24, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2018
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073853670001, created on July 2, 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: September 1, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on March 1, 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 23, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cloud Farm Simmondley Glossop Derbyshire SK13 6JN England to C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW on January 19, 2015
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Cloud Farm Simmondley Glossop Derbyshire SK13 6JN on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 23, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 23, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 23, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 23, 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2011: 20.00 GBP
filed on: 7th, November 2011
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jcco 253 LIMITEDcertificate issued on 25/10/10
filed on: 25th, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 12, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, October 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|