SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, September 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, June 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2018
filed on: 1st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2019
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 27th August 2017. New Address: 5 Lodge Street Oldbury Birmingham Uk B69 4LB. Previous address: 122 Birch Road Oldbury West Midlands B68 0ER Uk
filed on: 27th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 16th May 2017. New Address: 122 Birch Road Oldbury West Midlands B68 0ER. Previous address: 22 Cervantes Court Northwood Middlesex HA6 1AL England
filed on: 16th, May 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th April 2016. New Address: 22 Cervantes Court Northwood Middlesex HA6 1AL. Previous address: 39B London Road Wembley HA9 7ET United Kingdom
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed jssk constuction LTDcertificate issued on 26/03/15
filed on: 26th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 19th, March 2015
|
incorporation |
Free Download
(29 pages)
|