(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Fri, 8th Jul 2022
filed on: 18th, July 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Nov 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Nov 2021 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Dec 2018 to Sun, 30th Jun 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 30th Mar 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Feb 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 16th Mar 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 1100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 51000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 14th Aug 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Jul 2014. New Address: 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB. Previous address: 2 Railway Court Doncaster South Yorkshire DN4 5FB
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 20th Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 22nd Nov 2013. Old Address: C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th Nov 2012 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jonnelsworth LIMITEDcertificate issued on 14/04/12
filed on: 14th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 22nd Mar 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Nov 2011 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Fri, 28th Oct 2011 - the day secretary's appointment was terminated
filed on: 28th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 9th Aug 2011 - the day director's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Nov 2010 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 28th Feb 2011. Old Address: C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AP01) On Fri, 18th Jun 2010 new director was appointed.
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 6th, January 2010
| resolution
|
Free Download
(8 pages)
|
(SH01) Capital declared on Sat, 3rd Feb 2007: 101999.00 GBP
filed on: 6th, January 2010
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 6th, January 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2009 with full list of members
filed on: 19th, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sat, 19th Dec 2009 director's details were changed
filed on: 19th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th Nov 2008 with full list of members
filed on: 19th, December 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Fri, 18th Sep 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/2008 to 30/04/2008
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(7 pages)
|
(123) Gbp nc 1000/51000/01/07
filed on: 9th, April 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 7th Apr 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 7th Apr 2008 with shareholders record
filed on: 7th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 7th Apr 2008 Secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 25th Oct 2007 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 25th Oct 2007 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 25th Oct 2007 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 25th Oct 2007 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(13 pages)
|