AP01 |
New director was appointed on 9th November 2023
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 19th September 2023
filed on: 19th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom on 19th September 2023 to Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB
filed on: 19th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England on 17th August 2023 to Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 17th August 2023
filed on: 17th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 16th September 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th September 2022
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2022
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 26th April 2022
filed on: 2nd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 1st January 2022
filed on: 28th, April 2022
|
accounts |
Free Download
(25 pages)
|
CERTNM |
Company name changed jpimedia nmsy LIMITEDcertificate issued on 26/04/22
filed on: 26th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM02 |
Secretary's appointment terminated on 31st December 2021
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom on 6th January 2022 to No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th January 2022
filed on: 6th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th September 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 15th January 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2nd January 2021
filed on: 5th, May 2021
|
accounts |
Free Download
(26 pages)
|
AD01 |
Change of registered address from Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England on 16th February 2021 to 9th Floor 107 Cheapside London EC2V 6DN
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 115735080001 in full
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 16th February 2021
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
On 15th January 2021, company appointed a new person to the position of a secretary
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th January 2021
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2nd January 2021
filed on: 12th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2021
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 King Street London EC2V 8AU England on 7th January 2021 to Ohs Secretaries Limited 107 Cheapside London EC2V 6DN
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2021
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2021
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd January 2021: 1.01 GBP
filed on: 7th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 4th January 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 25th May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor 1 King William Street London EC4N 7AF England on 26th May 2020 to 1 King Street London EC2V 8AU
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 15th April 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 15th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Cavendish Square London W1G 0PU England on 17th April 2019 to Third Floor 1 King William Street London EC4N 7AF
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 21st November 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 22nd November 2018, company appointed a new person to the position of a secretary
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 19th November 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 115735080001, created on 17th November 2018
filed on: 21st, November 2018
|
mortgage |
Free Download
(73 pages)
|
AD01 |
Change of registered address from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 21st November 2018 to 2 Cavendish Square London W1G 0PU
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed erastro 9 LIMITEDcertificate issued on 19/11/18
filed on: 19th, November 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2018
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2018
|
incorporation |
Free Download
|