AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, May 2023
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 25th, October 2022
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 16th, March 2022
|
accounts |
Free Download
(26 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, April 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, March 2021
|
accounts |
Free Download
(26 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Sep 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Aug 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Aug 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Aug 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Aug 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Jul 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Fri, 31st Aug 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th Jan 2019
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2017
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed imperial enterprises (midlands) LTDcertificate issued on 03/05/16
filed on: 3rd, May 2016
|
change of name |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 8th, April 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Apr 2016
filed on: 8th, April 2016
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Hatherton Street Walsall West Midlands WS4 2LA England on Wed, 27th Jan 2016 to C/O Jhoots Group, International House 20 Hatherton Street Walsall West Midlands WS4 2LA
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 27th, January 2016
|
annual return |
Free Download
(8 pages)
|
CH03 |
On Thu, 17th Dec 2015 secretary's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43-45 Church Street Darlaston Wednesbury West Midlands WS10 8DU on Fri, 20th Nov 2015 to 20 Hatherton Street Walsall West Midlands WS4 2LA
filed on: 20th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 24th, December 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 24th Dec 2014: 1.00 GBP
|
capital |
|
AP01 |
On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 2nd, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Dec 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 9th, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Dec 2011
filed on: 4th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Dec 2010
filed on: 17th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Dec 2010 to Tue, 31st Aug 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, July 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jhoots pharmacy LIMITEDcertificate issued on 14/07/10
filed on: 14th, July 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2009
filed on: 21st, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 20th Jan 2010 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 1st, October 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 07/07/2009 from 36A pinfold street darlaston wednesbury west midlands WS10 8SY united kingdom
filed on: 7th, July 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed s p jhooty LIMITEDcertificate issued on 20/02/09
filed on: 17th, February 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/12/2008 from 30 penryn road parkhall walsall west midlands WS5 3EU
filed on: 23rd, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 23rd Dec 2008 with complete member list
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 29/10/2008 from 30 penryn road park hall walsall west midlands WS5 3EU
filed on: 29th, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2008 from 9 crondal place edgbaston birmingham B15 2LB
filed on: 25th, July 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2007
|
incorporation |
Free Download
(9 pages)
|