GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 25, 2021
filed on: 27th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 25, 2021 director's details were changed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed JP90 consulting LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 3, 2018
filed on: 3rd, July 2018
|
resolution |
Free Download
|
NM01 |
Resolution to change company's name
filed on: 3rd, July 2018
|
change of name |
Free Download
|
AD01 |
Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to Windsor House, Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on May 1, 2018
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2017
|
incorporation |
Free Download
(29 pages)
|