GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 5th, April 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 28th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-03-31
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-04-01: 100.00 GBP
filed on: 13th, April 2022
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-04-01
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, May 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2020-03-31 director's details were changed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-01-27
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Chrysanthemum Drive Reading Berkshire RG2 9DZ United Kingdom to 2 Tiptree Close Lower Earley Reading RG6 4HS on 2020-01-27
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-01-27 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 10th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 31st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 16th, October 2018
|
accounts |
Free Download
(6 pages)
|
NM01 |
Change of name by resolution
filed on: 20th, June 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-20
filed on: 20th, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed jhh accounting LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2018-03-31 director's details were changed
filed on: 1st, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-31
filed on: 1st, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, September 2017
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017-08-02
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 28th, March 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2016
|
incorporation |
Free Download
(29 pages)
|