(CS01) Confirmation statement with no updates Friday 2nd February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd February 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, January 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 28th February 2019 (was Saturday 31st August 2019).
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 2nd February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083980030002, created on Wednesday 28th November 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083980030001, created on Wednesday 28th November 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(39 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd June 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
(NM01) Resolution of change of name
filed on: 22nd, June 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed jamworks city point LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 33 Netherfield Road North Liverpool Merseyside L5 3TA. Change occurred on Thursday 2nd February 2017. Company's previous address: 64 st. Anne Street Liverpool L3 3DY England.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 st. Anne Street Liverpool L3 3DY. Change occurred on Tuesday 6th September 2016. Company's previous address: 61/63 Stanley Road Bootle Merseyside L20 7BZ.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
(CH01) On Wednesday 11th February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 10th March 2014 from 1 Derby Buildings Wavertree Road Liverpool Merseyside L7 3ES England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th October 2013.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed city point liverpool LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 24th June 2013
change of name
|
|
(AD01) Change of registered office on Tuesday 19th February 2013 from 61-63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th February 2013.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Monday 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|