(AA) Full accounts for the period ending 17th July 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 17th July 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 18th July 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened to 18th July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 21st February 2022
filed on: 19th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 19th July 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 19th July 2019
filed on: 11th, June 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 19th July 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 21st December 2018
filed on: 21st, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 21st December 2018
filed on: 21st, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st December 2018
filed on: 21st, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th July 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 20th July 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 25th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Lancashire Manor Hotel Prescott Road Pimbo Lancashire WN8 9QD on 27th February 2018 to West Lancs Technology Management Centre White Moss Business Park Moss Lane View Skelmersdale WN8 9TN
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 20th July 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(22 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th July 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 20th July 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 25th July 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th December 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 20th July 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077170830002, created on 5th May 2015
filed on: 6th, May 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 20th July 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AUD) Resignation of an auditor
filed on: 25th, April 2014
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 20th July 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th July 2013: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 30th April 2013 to 20th July 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th April 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(19 pages)
|
(CERTNM) Company name changed jcco 279 LIMITEDcertificate issued on 19/07/12
filed on: 19th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 18th July 2012
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 26th April 2012
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 25th April 2012, company appointed a new person to the position of a secretary
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2012 to 30th April 2012
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(22 pages)
|