AP01 |
New director appointment on Thursday 9th November 2023.
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB. Change occurred on Tuesday 19th September 2023. Company's previous address: Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom.
filed on: 19th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 19th September 2023
filed on: 19th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB. Change occurred on Thursday 17th August 2023. Company's previous address: No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England.
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 17th August 2023
filed on: 17th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Friday 16th September 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th September 2022
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th September 2022.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 26th April 2022
filed on: 2nd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 1st January 2022
filed on: 28th, April 2022
|
accounts |
Free Download
(25 pages)
|
CERTNM |
Company name changed jpimedia yorkshire LIMITEDcertificate issued on 26/04/22
filed on: 26th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM02 |
Termination of appointment as a secretary on Friday 31st December 2021
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE. Change occurred on Thursday 6th January 2022. Company's previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom.
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 6th January 2022
filed on: 6th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 15th January 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 2nd January 2021
filed on: 5th, May 2021
|
accounts |
Free Download
(26 pages)
|
AD01 |
New registered office address 9th Floor 107 Cheapside London EC2V 6DN. Change occurred on Tuesday 16th February 2021. Company's previous address: Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England.
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
MR04 |
Charge 115734830001 satisfaction in full.
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 16th February 2021
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 15th January 2021) of a secretary
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 15th January 2021
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Saturday 2nd January 2021
filed on: 12th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 2nd January 2021
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ohs Secretaries Limited 107 Cheapside London EC2V 6DN. Change occurred on Thursday 7th January 2021. Company's previous address: 1 King Street London EC2V 8AU England.
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 2nd January 2021.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 2nd January 2021.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
1.01 GBP is the capital in company's statement on Saturday 2nd January 2021
filed on: 7th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 4th January 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th September 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 25th May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 King Street London EC2V 8AU. Change occurred on Tuesday 26th May 2020. Company's previous address: Third Floor 1 King William Street London EC4N 7AF England.
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Monday 15th April 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 15th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor 1 King William Street London EC4N 7AF. Change occurred on Wednesday 17th April 2019. Company's previous address: 2 Cavendish Square London W1G 0PU England.
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 21st November 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 22nd November 2018) of a secretary
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 19th November 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 115734830001, created on Saturday 17th November 2018
filed on: 21st, November 2018
|
mortgage |
Free Download
(73 pages)
|
AD01 |
New registered office address 2 Cavendish Square London W1G 0PU. Change occurred on Wednesday 21st November 2018. Company's previous address: St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom.
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed erastro 8 LIMITEDcertificate issued on 19/11/18
filed on: 19th, November 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, November 2018
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2018
|
incorporation |
Free Download
|