GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th October 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th October 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Overstone Court Cardiff CF10 5NT to 14 Highfield Close Caerleon Newport NP18 3DW on Monday 26th February 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2017
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23 Breakwater House Ferry Court Cardiff Cardiff CF11 0JQ to 71 Overstone Court Cardiff CF10 5NT on Wednesday 25th November 2015
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 26th October 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 26th October 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Florence House Heol Tredwen 140 Judkin Court Cardiff Cardiff CF10 5AX to 23 Breakwater House Ferry Court Cardiff Cardiff CF11 0JQ on Wednesday 26th November 2014
filed on: 26th, November 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 11th January 2014 director's details were changed
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jstyle marketing LTDcertificate issued on 11/08/14
filed on: 11th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 26th October 2013 with full list of members
filed on: 30th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 26th October 2012 with full list of members
filed on: 11th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 25th, January 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jstyle marketing uk LTDcertificate issued on 25/01/12
filed on: 25th, January 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 26th October 2011 with full list of members
filed on: 8th, November 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|