CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 611a Romford Road Romford Road London E12 5AD England on 20th October 2022 to 627 Romford Road London E12 5AD
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor, Sevenways, House 9 Sevenway Parade Gants Hill Ilford IG2 6XH England on 27th April 2021 to 611a Romford Road Romford Road London E12 5AD
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Basement 611a Romford Road London E12 5AD England on 6th September 2020 to First Floor, Sevenways, House 9 Sevenway Parade Gants Hill Ilford IG2 6XH
filed on: 6th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH England on 28th July 2020 to Basement 611a Romford Road London E12 5AD
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
|
AD01 |
Change of registered address from 5 White Church Passage London E1 7QU England on 17th September 2019 to First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th June 2017
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 11th June 2017, company appointed a new person to the position of a secretary
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2017
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th June 2017
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 20th September 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th June 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th August 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2017
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Cambridge Heath Road London E1 5QJ England on 15th August 2017 to 5 White Church Passage London E1 7QU
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Heigham Road London E6 2JG on 28th November 2016 to 80 Cambridge Heath Road London E1 5QJ
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 30th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th July 2016
filed on: 29th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2016
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2016
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2014
filed on: 1st, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2013
filed on: 7th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2012
filed on: 11th, September 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 12 Cottesmore Avenue Clayhall IG5 0TG on 24th November 2011
filed on: 24th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2011
filed on: 26th, September 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed jd uk enterprise LIMITEDcertificate issued on 25/02/11
filed on: 25th, February 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2011
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 147 Sixth Avenue Manor Park, East Ham London E12 5PT United Kingdom on 28th January 2011
filed on: 28th, January 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, August 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|