AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Aug 2022 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 20th Aug 2022
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, September 2022
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, September 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, September 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 20th Aug 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 28th Feb 2021
filed on: 20th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Aug 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Aug 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Aug 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed j p marine uk LTDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Aug 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 19th Nov 2012. Old Address: 6 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5PT United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Aug 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Wed, 8th Feb 2012. Old Address: 72 Wembley Park Drive Wembley Middlesex HA9 8HB
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Aug 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Aug 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Aug 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 10th Sep 2009 with complete member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 2nd Oct 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/2008 from 72 wembley park drive wembley middlesex HA9 8HB
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
288b |
On Wed, 27th Aug 2008 Appointment terminated director
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2008
| incorporation
|
Free Download
(9 pages)
|