CS01 |
Confirmation statement with no updates September 2, 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 9, 2022 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2022 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 15, 2018 new director was appointed.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 13, 2018
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 King Street London EC2V 8EG. Change occurred on October 26, 2017. Company's previous address: Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England.
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 13, 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ. Change occurred on July 6, 2016. Company's previous address: C/O C/O Jj Homes (Properties) Ltd. Folio House, 65 Whytecliffe Road South Purley Surrey CR8 2AZ.
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 1, 2016
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to September 16, 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 22, 2014
filed on: 16th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2015
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 30, 2015 new director was appointed.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 6, 2015 new director was appointed.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2015
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Jj Homes (Properties) Ltd. Folio House, 65 Whytecliffe Road South Purley Surrey CR8 2AZ. Change occurred on June 4, 2015. Company's previous address: C/O Care of: Jj Homes (Properties) Limited North House 31 North Street Carshalton Surrey SM5 2HW.
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to September 16, 2014
filed on: 20th, January 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On April 22, 2014 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2014 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2013
|
incorporation |
Free Download
(32 pages)
|