(CS01) Confirmation statement with no updates 17th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ihj LTDcertificate issued on 05/10/23
filed on: 5th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th September 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom on 3rd October 2022 to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 15th December 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th December 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th May 2016: 100.00 GBP
filed on: 9th, May 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 24th February 2015: 1.00 GBP
capital
|
|