TM01 |
Director appointment termination date: 2023-06-14
filed on: 15th, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Savile Row London W1S 2EU England to Allan House 10 John Prince Street London W1G 0AH on 2023-03-20
filed on: 20th, March 2023
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090197500001, created on 2022-11-24
filed on: 15th, December 2022
|
mortgage |
Free Download
(64 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Jermyn Street London SW1Y 6LX England to 28 Savile Row London W1S 2EU on 2022-10-07
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-01
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 29th, October 2021
|
accounts |
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-01
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-01
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 2nd, January 2020
|
accounts |
Free Download
(24 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, July 2019
|
incorporation |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, June 2019
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-21
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-11-19
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On 2018-11-19 - new secretary appointed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2018-05-01
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 50 Jermyn Street London SW1Y 6LX England to 50 Jermyn Street London SW1Y 6LX on 2018-05-11
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Jermyn Street Second Floor London SW1Y 6LX England to 50 Jermyn Street London SW1Y 6LX on 2018-05-11
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 5th, October 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-01-05
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2016-05-01 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2016-04-14 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-14 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Duke Street 32 Duke Street St James's London SW1Y 6DF to 50 Jermyn Street Second Floor London SW1Y 6LX on 2016-04-13
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 10th, January 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2014-12-31
filed on: 1st, October 2015
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 28th, August 2015
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-03: 2000.00 GBP
filed on: 14th, August 2015
|
capital |
Free Download
(4 pages)
|
AP04 |
On 2015-06-03 - new secretary appointed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-28 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-04-17
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-25
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-26: 2000.00 GBP
|
capital |
|
CERTNM |
Company name changed jar services (london) LIMITEDcertificate issued on 21/04/15
filed on: 21st, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 32 Duke Street 32 Duke Street St James's London SW1Y 6DF on 2014-08-12
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, May 2014
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-05-01: 2000.00 GBP
|
capital |
|