GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 13th November 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th November 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th November 2020
filed on: 5th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th November 2020.
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 5th November 2020
filed on: 5th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Hampshire Road London N22 8LR to 3rd Floor, 86-90 Paul Street London EC2A 4NE on Thursday 5th November 2020
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th November 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd July 2020
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 25th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 18th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 15th January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, September 2016
|
resolution |
Free Download
|
CH01 |
On Tuesday 9th August 2016 director's details were changed
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th August 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 9th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed jsp optima LTD.certificate issued on 23/10/15
filed on: 23rd, October 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 9th July 2015 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 16th July 2015
|
capital |
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th September 2014
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th September 2014.
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2014
|
incorporation |
Free Download
(7 pages)
|