AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 9th, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-13
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 18th, April 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB. Change occurred on 2022-12-15. Company's previous address: Unit 8 Kew Bridge Piazza 8 Kew Bridge Road London TW8 0FJ United Kingdom.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sjs law LIMITEDcertificate issued on 15/12/22
filed on: 15th, December 2022
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2022-12-15 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-15
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-13
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-27
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 081412520001 in full
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-12
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-07-25 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-25
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-25 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8 Kew Bridge Piazza 8 Kew Bridge Road London TW8 0FJ. Change occurred on 2022-07-25. Company's previous address: Unit 8 Kew Bridge Piazza 8 Kew Bridge Road London TW8 0FL.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 25th, April 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2021-07-20 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-20
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-12
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 27th, April 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-15
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-12
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-20 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-20 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 27th, April 2020
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 15th, August 2019
| resolution
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 2019-08-01: 100.00 GBP
filed on: 14th, August 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-12
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 18th, December 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-03
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-12
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 9th, April 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2017-07-18 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-12
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-12
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 8 Kew Bridge Piazza 8 Kew Bridge Road London TW8 0FL. Change occurred on 2016-03-30. Company's previous address: 3 Crescent Stables 139 Upper Richmond Road London SW15 2TN.
filed on: 30th, March 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081412520001, created on 2015-12-06
filed on: 11th, December 2015
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 16th, September 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-12
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-12
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-12
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-07: 1 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(36 pages)
|