GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2018
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 24, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to May 30, 2017 (was November 24, 2017).
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 30, 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 Bankside Park Industrial Estate 28 Thames Road Barking IG11 0HZ. Change occurred on November 15, 2016. Company's previous address: 720-a Romford Road London E12 6BT.
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 30th, September 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 30th, May 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to May 30, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2015
filed on: 31st, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2015
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jsj worldwide LTDcertificate issued on 13/03/15
filed on: 13th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 720-a Romford Road London E12 6BT. Change occurred on March 13, 2015. Company's previous address: 9 Elsenham Road London E12 6JZ United Kingdom.
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(7 pages)
|