GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th December 2022
filed on: 29th, December 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th December 2022
filed on: 29th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed jesmond student houses LTDcertificate issued on 05/09/22
filed on: 5th, September 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address 3 Churchill Estate South Creake Fakenham NR21 9PN. Change occurred on Friday 2nd September 2022. Company's previous address: Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England.
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st September 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st September 2022
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st August 2022.
filed on: 1st, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 5th November 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG. Change occurred on Thursday 12th November 2020. Company's previous address: C/O Moynansmith Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England.
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th November 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th November 2020 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th November 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th November 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 14th February 2020
filed on: 14th, February 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th November 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Saturday 30th November 2019
filed on: 26th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Moynansmith Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ. Change occurred on Monday 13th November 2017. Company's previous address: Monyan Smith Pacific House Business Centre Carslile Carslile Cumbria CA3 0LJ England.
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 4th November 2017 director's details were changed
filed on: 11th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 11th November 2017
filed on: 11th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th November 2017
filed on: 11th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 4th November 2017 director's details were changed
filed on: 11th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 4th November 2017 director's details were changed
filed on: 11th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 4th November 2017
filed on: 11th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Monyan Smith Pacific House Business Centre Carslile Carslile Cumbria CA3 0LJ. Change occurred on Tuesday 29th August 2017. Company's previous address: The Tennis Lodge North Jesmond Ave Jesmond NE2 3JU United Kingdom.
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 25th August 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th August 2017.
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 10th November 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 11th, February 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2014
|
incorporation |
Free Download
(26 pages)
|