PSC04 |
Change to a person with significant control Wednesday 17th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86 Brand House Coombe Way Farnborough , Hampshire GU14 7GD. Change occurred on Friday 5th May 2023. Company's previous address: Suite 207 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 5th May 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th May 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 207 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX. Change occurred on Wednesday 14th July 2021. Company's previous address: Suite 207, Unit B, 63-66 Hatton Garden, Holborn, London EC1N 8LE United Kingdom.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 207, Unit B, 63-66 Hatton Garden, Holborn, London EC1N 8LE. Change occurred on Monday 19th October 2020. Company's previous address: Suite 207, 63-66 Hatton Garden, Holborn, London, EC1N 8LE United Kingdom.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 207, 63-66 Hatton Garden, Holborn, London, EC1N 8LE. Change occurred on Monday 19th October 2020. Company's previous address: 36 Hermitage Chatham Street Reading RG1 7LF England.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Hermitage Chatham Street Reading RG1 7LF. Change occurred on Friday 5th April 2019. Company's previous address: 25 Winsor & Newton Building, Whitefriars Avenue, Harrow Middlesex HA3 5RN England.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 Winsor & Newton Building, Whitefriars Avenue, Harrow Middlesex HA3 5RN. Change occurred on Tuesday 2nd April 2019. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st March 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 21st October 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 21st October 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 15th January 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on Wednesday 22nd October 2014. Company's previous address: 139 Kingston Road London SW19 1LT.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 11th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed java experts training & solutions LTDcertificate issued on 05/07/12
filed on: 5th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 3rd July 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 4th, May 2012
| incorporation
|
Free Download
(7 pages)
|