AA01 |
Extension of current accouting period to March 31, 2024
filed on: 24th, January 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, November 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 10th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 14, 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 18, 2021
filed on: 18th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2021
filed on: 18th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 21st, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, November 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 3 22 Gleneagle Road London SW16 6AF England to 98 Leverson Street London SW16 6DE on February 14, 2020
filed on: 14th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ England to Flat 3 22 Gleneagle Road London SW16 6AF on September 29, 2017
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on June 30, 2017
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 511 Kenton Lane Harrow HA3 7JW to C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS on January 4, 2016
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 14, 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
On March 1, 2014 new director was appointed.
filed on: 1st, March 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jetball LIMITEDcertificate issued on 26/02/14
filed on: 26th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director appointment termination date: February 26, 2014
filed on: 26th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 24, 2014. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2013
|
incorporation |
Free Download
(36 pages)
|