AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 27th April 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2021
filed on: 24th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2020
filed on: 19th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, October 2016
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th July 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 26th April 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 25th July 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st August 2015: 3.00 GBP
|
capital |
|
AD01 |
Address change date: 9th July 2015. New Address: 30 Old Compton Street Flat 1 Mr Jeremy Joseph London W1D 4UR. Previous address: C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
TM02 |
1st May 2015 - the day secretary's appointment was terminated
filed on: 15th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 27th April 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 25th July 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2013
filed on: 24th, March 2014
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th July 2013 with full list of members
filed on: 23rd, August 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 18th February 2013
filed on: 18th, February 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2013: 3.00 GBP
filed on: 15th, February 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 31st, January 2013
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, January 2013
|
mortgage |
Free Download
(6 pages)
|
CERTNM |
Company name changed jjbs london LIMITEDcertificate issued on 07/12/12
filed on: 7th, December 2012
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th December 2012
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
26th July 2012 - the day director's appointment was terminated
filed on: 26th, July 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2012
|
incorporation |
Free Download
(19 pages)
|