AP01 |
On November 9, 2023 new director was appointed.
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 19, 2023
filed on: 19th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 16, 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom to Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB on September 19, 2023
filed on: 19th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England to Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB on August 17, 2023
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 17, 2023
filed on: 17th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 15, 2022 new director was appointed.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2022
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 26, 2022
filed on: 2nd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 1, 2022
filed on: 28th, April 2022
|
accounts |
Free Download
(22 pages)
|
CERTNM |
Company name changed jpimedia off road LIMITEDcertificate issued on 26/04/22
filed on: 26th, April 2022
|
change of name |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control January 6, 2022
filed on: 6th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2021
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE on January 6, 2022
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 15, 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 2, 2021
filed on: 5th, May 2021
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England to 9th Floor 107 Cheapside London EC2V 6DN on February 16, 2021
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
AP04 |
On January 15, 2021 - new secretary appointed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control February 16, 2021
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 15, 2021
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 2, 2021
filed on: 12th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 2, 2021
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 King Street London EC2V 8AU England to Ohs Secretaries Limited 107 Cheapside London EC2V 6DN on January 7, 2021
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On January 2, 2021 new director was appointed.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 2, 2021 new director was appointed.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 4, 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 25, 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on May 26, 2020
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control April 15, 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 15th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on April 17, 2019
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 21, 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On November 22, 2018 - new secretary appointed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 19, 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 115734490001, created on November 17, 2018
filed on: 21st, November 2018
|
mortgage |
Free Download
(73 pages)
|
AD01 |
Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on November 21, 2018
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed erastro 6 LIMITEDcertificate issued on 19/11/18
filed on: 19th, November 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, November 2018
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2018
|
incorporation |
Free Download
|