AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(42 pages)
|
AD01 |
Change of registered address from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom on 10th November 2023 to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th April 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd England on 8th August 2022 to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 28th January 2022
filed on: 14th, February 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, February 2022
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 11th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orion House 5 Upper St. Martin's Lane London WC2H 9EA England on 18th June 2021 to 5 Fleet Place London EC4M 7rd
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Orion House Upper St. Martin's Lane London WC2H 9EA England on 29th March 2021 to Orion House 5 Upper St. Martin's Lane London WC2H 9EA
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Orion House Upper St. Martin's Lane London WC2H 9EA England on 4th March 2021 to Orion House Upper St. Martin's Lane London WC2H 9EA
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Upper St. Martin's Lane West End London WC2H 9EA England on 4th March 2021 to Orion House Upper St. Martin's Lane London WC2H 9EA
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Thanet House 231 -232 Strand London WC2R 1DA England on 1st March 2021 to 5 Upper St. Martin's Lane West End London WC2H 9EA
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 16th March 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2020
filed on: 17th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thanet House Strand London WC2R 1DA England on 17th March 2020 to Thanet House 231 -232 Strand London WC2R 1DA
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th March 2020
filed on: 17th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2020
filed on: 17th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 231-232 Strand London WC2R 1DA England on 17th March 2020 to Thanet House Strand London WC2R 1DA
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 16th March 2020 director's details were changed
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 131 - 232 Strand London WC2R 1DA England on 16th March 2020 to 231-232 Strand London WC2R 1DA
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2a Charing Cross Road London WC2H 0HF United Kingdom on 16th March 2020 to 131 - 232 Strand London WC2R 1DA
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 16th March 2020 director's details were changed
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th March 2020
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th March 2020 director's details were changed
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th March 2020
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2nd September 2019 director's details were changed
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th September 2019 director's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th September 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2019
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2019
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th March 2019 director's details were changed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th March 2019 director's details were changed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 30 Stamford Street London SE1 9LQ England on 2nd March 2019 to 2a Charing Cross Road London WC2H 0HF
filed on: 2nd, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd March 2019
filed on: 2nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2nd March 2019 director's details were changed
filed on: 2nd, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2nd October 2018 director's details were changed
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd October 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom on 13th July 2018 to 30 Stamford Street London SE1 9LQ
filed on: 13th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 30th January 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th January 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st October 2017: 4.00 GBP
filed on: 26th, January 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st May 2017
filed on: 31st, May 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 31st May 2017 director's details were changed
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2017
|
incorporation |
Free Download
(51 pages)
|