CS01 |
Confirmation statement with updates Tue, 4th Jul 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Sat, 1st Jul 2023, company appointed a new person to the position of a secretary
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed j-Y.A.M.M.A.s LTDcertificate issued on 31/07/23
filed on: 31st, July 2023
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jul 2023 new director was appointed.
filed on: 29th, July 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, July 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, November 2022
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, November 2022
|
accounts |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 48 Rye Lane Peckham London SE15 5BY England on Fri, 7th Aug 2020 to 11 Hastings Road Crawley RH10 7AL
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Hastings Road Pound Hill Crawley West Sussex RH10 7AL England on Mon, 15th Jul 2019 to 48 Rye Lane Peckham London SE15 5BY
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Fri, 5th Jul 2019: 1.00 GBP
|
capital |
|