TM01 |
Director's appointment was terminated on October 23, 2022
filed on: 27th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on August 10, 2022
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: August 10, 2022) of a secretary
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. Change occurred on August 15, 2022. Company's previous address: 5 Fleet Place London EC4M 7rd.
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 12th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On September 19, 2019 director's details were changed
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on July 21, 2017
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on July 21, 2017
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 4, 2018
filed on: 4th, June 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On May 29, 2018 new director was appointed.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2017
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 29, 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 29, 2018 new director was appointed.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 1, 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 4, 2016
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On March 14, 2016 new director was appointed.
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2015
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on June 2, 2014
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 16th, October 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 26th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 3rd, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 27th, January 2012
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 21, 2011
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2011
filed on: 20th, October 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On September 18, 2011 director's details were changed
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: October 20, 2011) of a secretary
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 18, 2011 director's details were changed
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 20, 2011
filed on: 20th, October 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 20, 2011. Old Address: 21 St. Thomas Street Bristol BS1 6JS
filed on: 20th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2010
filed on: 20th, September 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 9th, June 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2009
filed on: 8th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on July 12, 2008
filed on: 9th, October 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 1st, July 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to September 19, 2008 - Annual return with full member list
filed on: 19th, September 2008
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
|
resolution |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2007
|
incorporation |
Free Download
(17 pages)
|