AD01 |
New registered office address Unit 8 Riverside Court Pride Park Derby DE24 8JN. Change occurred on Monday 8th August 2022. Company's previous address: 94a High Street Sevenoaks Kent TN13 1LP.
filed on: 8th, August 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 28th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 1st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th May 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed jfsm trading LIMITEDcertificate issued on 11/12/13
filed on: 11th, December 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CERTNM |
Company name changed jsfm consultancy & secretarial LIMITEDcertificate issued on 22/11/13
filed on: 22nd, November 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2013
|
incorporation |
Free Download
(18 pages)
|