TM02 |
Secretary's appointment terminated on 2024/03/07
filed on: 7th, March 2024
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 5th, February 2024
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom on 2023/03/02 to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/01
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 6th, January 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 14th, March 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/01
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/01
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/05/27
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/01
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/01
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, September 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/01
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/01
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom on 2017/03/21 to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF
filed on: 21st, March 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 18th, January 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/01
filed on: 27th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH on 2016/02/12 to Suite 1 First Floor 41 Chalton Street London NW1 1JD
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/01
filed on: 2nd, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 19th, February 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2014/09/15 director's details were changed
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/01
filed on: 21st, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 26th, November 2013
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/01
filed on: 24th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 5th, February 2013
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed jessie morgan LIMITEDcertificate issued on 11/07/12
filed on: 11th, July 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2012/07/10
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/01
filed on: 21st, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 1st, November 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/09/08 from Office 404 Albany House 324 Regent Street London W1B 3HH
filed on: 8th, September 2011
|
address |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/01
filed on: 16th, March 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2010
|
incorporation |
Free Download
(35 pages)
|