CS01 |
Confirmation statement with no updates 20th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 7th July 2022
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 25th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2022
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
7th July 2022 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070418710001, created on 7th July 2022
filed on: 12th, July 2022
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 20th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 18th February 2019. New Address: The Phoenix Inn London Road Hartley Wintney Hook Hampshire RG27 8RT. Previous address: 33 Creechurch Lane London EC3A 5EB England
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 10th October 2017. New Address: 33 Creechurch Lane London EC3A 5EB. Previous address: C/O Daniel Stewart & Co Plc Becket House / 36 Old Jewry London EC2R 8DD
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 2000000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 17th February 2014
filed on: 25th, February 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 20000.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed old jewry investments LIMITEDcertificate issued on 10/02/14
filed on: 10th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 7th February 2014
change of name
|
|
AR01 |
Annual return drawn up to 14th October 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th October 2011 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Daniel Stewart & Co Plc Becket House, 48 Old Jewry London EC2Y 8DD United Kingdom on 17th January 2011
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(22 pages)
|