AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(75 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th April 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th April 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
378164.38 GBP is the capital in company's statement on Thursday 16th December 2021
filed on: 29th, December 2021
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 22nd, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 19th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(69 pages)
|
TM02 |
Secretary appointment termination on Friday 26th March 2021
filed on: 10th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th April 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
345606.25 GBP is the capital in company's statement on Tuesday 2nd March 2021
filed on: 15th, March 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 11th February 2021
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(55 pages)
|
SH01 |
221218.77 GBP is the capital in company's statement on Wednesday 18th March 2020
filed on: 29th, September 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
251760.15 GBP is the capital in company's statement on Monday 30th March 2020
filed on: 29th, September 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th November 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(54 pages)
|
SH01 |
188817.75 GBP is the capital in company's statement on Wednesday 27th March 2019
filed on: 9th, April 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(48 pages)
|
SH01 |
125878.50 GBP is the capital in company's statement on Friday 18th May 2018
filed on: 5th, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
83958.86 GBP is the capital in company's statement on Friday 13th April 2018
filed on: 24th, April 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
63002.19 GBP is the capital in company's statement on Monday 13th November 2017
filed on: 15th, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 13th November 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 3TA England to The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 3TA at an unknown date
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd September 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 3TA
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Tuesday 12th September 2017
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th June 2017.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 29th June 2017 - new secretary appointed
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2017
|
resolution |
Free Download
(50 pages)
|
SH01 |
62939.25 GBP is the capital in company's statement on Wednesday 5th April 2017
filed on: 5th, April 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 24th February 2017
filed on: 24th, February 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 2nd, August 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 4th, May 2016
|
resolution |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 23rd, March 2016
|
document replacement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2016
|
resolution |
Free Download
(14 pages)
|
SH01 |
32568.20 GBP is the capital in company's statement on Friday 26th February 2016
filed on: 11th, March 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th November 2015.
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
32568.20 GBP is the capital in company's statement on Thursday 3rd December 2015
filed on: 23rd, December 2015
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed jellyfi LIMITEDcertificate issued on 23/11/15
filed on: 23rd, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2015
|
resolution |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th October 2015
filed on: 2nd, November 2015
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 9th October 2015
filed on: 2nd, November 2015
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2015
|
incorporation |
Free Download
(22 pages)
|