CS01 |
Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jan 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed JC1 properties LTDcertificate issued on 16/03/22
filed on: 16th, March 2022
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, March 2022
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117806320001, created on Mon, 7th Oct 2019
filed on: 9th, October 2019
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 20th Aug 2019. New Address: 6 Building 6 30 Friern Park London N12 9DA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 22nd Jan 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|