(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 7th, January 2024
| other
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Oct 2023. New Address: The Tea Building G.01 and 1.01 56 Shoreditch High Street London E1 6JJ. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 4th Apr 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 4th Apr 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 4th Apr 2023 - the day secretary's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 5th Mar 2021. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 4th Mar 2021. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 30 Oval Road London NW1 7DE United Kingdom
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Jul 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, January 2020
| resolution
|
Free Download
(30 pages)
|
(TM01) Thu, 13th Jun 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 13th Jun 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 13th Jun 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 13th Jun 2019 - the day director's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 13th Jun 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, October 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 100.00 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, October 2015
| resolution
|
Free Download
(45 pages)
|
(AP01) On Fri, 25th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 25th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 25th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th Jul 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jones knowle ritchie china LIMITEDcertificate issued on 17/07/15
filed on: 17th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Dec 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|