(AD01) Change of registered address from 118 Petersham Road Richmond TW10 6UU England on Tue, 13th Feb 2024 to 96 Petersham Rd Petersham Road Richmond TW10 6UU
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Jun 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Yervand Sarkisyan 3 the Powerhouse 74 Cornhill St London EC3V 3QQ on Mon, 26th Sep 2016 to 118 Petersham Road Richmond TW10 6UU
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Montague House 10 Wesley Avenue London E16 1TE on Thu, 23rd Jul 2015 to C/O Yervand Sarkisyan 3 the Powerhouse 74 Cornhill St London EC3V 3QQ
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Aug 2014
filed on: 30th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 30th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary's appointment terminated on Wed, 2nd Apr 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Aug 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 12th, May 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Aug 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 5th Jul 2012. Old Address: C/O Yervand Sarkisyan 1 Montague House 10 Wesley Avenue London E16 1TE
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Aug 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Aug 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 7th Apr 2010. Old Address: 8 Gatcombe Road London E16 1TA
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Apr 2010 secretary's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 31st Aug 2009 with complete member list
filed on: 31st, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, December 2008
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed jazz labs LTDcertificate issued on 23/12/08
filed on: 23rd, December 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 5th Sep 2008 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Secretary's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/08 from: 131 fishguard way london E16 2RU
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/08 from: 131 fishguard way london E16 2RU
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 16th Aug 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 16th Aug 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/04/07 from: 1 grantchester road trumpington cambridge cambridgeshire CB2 9LH
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: 1 grantchester road trumpington cambridge cambridgeshire CB2 9LH
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/06 from: 19 chesterton road cambridge cambridgeshire CB4 3AL
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/06 from: 19 chesterton road cambridge cambridgeshire CB4 3AL
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(13 pages)
|