(CS01) Confirmation statement with updates 2023-05-05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-11-22
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-11-22
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 17th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-31
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-31
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-06-01
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-22
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-11-22
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 320 City Road London EC1V 2NZ on 2018-06-11
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-22
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-01-25
filed on: 25th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-06
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35B Durley Road London N16 5JR to Unit 312 153-159 Bow Road London E3 2SE on 2016-05-16
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-02-24 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-31 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23a Verulam Avenue London E17 8ES England to 35B Durley Road London N16 5JR on 2015-08-05
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, December 2014
| incorporation
|
Free Download
(24 pages)
|
(CERTNM) Company name changed cj's pet LIMITEDcertificate issued on 31/12/14
filed on: 31st, December 2014
| change of name
|
Free Download
(3 pages)
|