AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 4th, August 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd June 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Beechwood Centre, Unit 16 40 Lower Gravel Road Bromley BR2 8GP England to Office 2 3, Rectory Lane Brasted Westerham TN16 1JP on Tuesday 15th December 2020
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 9th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 Liddon Road Bromley Kent BR1 2SR to The Beechwood Centre, Unit 16 40 Lower Gravel Road Bromley BR2 8GP on Wednesday 12th September 2018
filed on: 12th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 12th, July 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 9th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE to 1st Floor, Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA at an unknown date
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 19th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 11th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 19th February 2014 with full list of members
filed on: 3rd, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 3rd March 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 30th, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 19th February 2013 with full list of members
filed on: 12th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 10th, September 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 17th February 2012 director's details were changed
filed on: 24th, February 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 17th February 2012 secretary's details were changed
filed on: 24th, February 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 17th February 2012 director's details were changed
filed on: 24th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 17th February 2012 director's details were changed
filed on: 24th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd November 2011 director's details were changed
filed on: 24th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th February 2012 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 19th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 19th February 2011 with full list of members
filed on: 24th, March 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 25th, March 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th February 2010 with full list of members
filed on: 23rd, February 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, December 2009
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 13th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 6th March 2009
filed on: 6th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 2nd, July 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 4th March 2008
filed on: 4th, March 2008
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed J. S. office environments limite dcertificate issued on 15/05/07
filed on: 15th, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed J. S. office environments limite dcertificate issued on 15/05/07
filed on: 15th, May 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2007
|
incorporation |
Free Download
(20 pages)
|