DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-04
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-04
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 13th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-04
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-31 to 2020-08-30
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-17
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 216 High Road Romford RM6 6LS to 251 a33 Relief Road Reading RG2 0RR on 2020-05-15
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-17
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-17
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-17
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-17 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Fred Michael & Co 149-151 2nd Floor New Enterprise House High Road Chadwell Heath Essex RM6 6PL to 216 High Road Romford RM6 6LS on 2015-06-03
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-17 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-08-17 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor New Enterprise House 2Nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL England on 2013-11-05
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1041 High Road Chadwell Heath, Romford Romford Essex RM6 4AU United Kingdom on 2013-11-01
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-08-17 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-14
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-09-14
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed PJ3 LIMITEDcertificate issued on 12/09/11
filed on: 12th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-09-05
change of name
|
|
CERTNM |
Company name changed JJJ3 LTDcertificate issued on 31/08/11
filed on: 31st, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-08-20
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(22 pages)
|