AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, October 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on October 7, 2023
filed on: 7th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 20th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from King's Lynn Innovation Centre Innovation Way King's Lynn Norfolk PE30 5BY England to St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on July 8, 2020
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On April 24, 2018 secretary's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On November 16, 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control September 12, 2017
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 12, 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from King's Lynn Innovation Centre Innovation Way King's Lynn Norfolk PE30 5BY England to King's Lynn Innovation Centre Innovation Way King's Lynn Norfolk PE30 5BY on August 19, 2017
filed on: 19th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 King Street King's Lynn Norfolk PE30 1ES to King's Lynn Innovation Centre Innovation Way King's Lynn Norfolk PE30 5BY on July 31, 2017
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2016: 200.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: May 9, 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 10, 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 10, 2015 secretary's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On December 10, 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 2, 2015: 200.00 GBP
filed on: 4th, December 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed jaspa studios LTDcertificate issued on 02/11/15
filed on: 2nd, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH03 |
On August 20, 2015 secretary's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On August 17, 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Tuesday Market Place Kings Lynn Norfolk PE30 1JW to 14 King Street King's Lynn Norfolk PE30 1ES on March 25, 2015
filed on: 25th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 19 Riverview Way Gaywood Kings Lynn Norfolk PE30 4WE to 18 Tuesday Market Place Kings Lynn Norfolk PE30 1JW on January 21, 2015
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 5th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2014: 100.00 GBP
|
capital |
|
AP01 |
On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 26, 2014: 100.00 GBP
filed on: 26th, February 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 21, 2014. Old Address: 19 Riverview Way Kings Lynn PE30 4WE England
filed on: 21st, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2014
|
incorporation |
Free Download
(8 pages)
|