(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 19th November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed j-kap LIMITEDcertificate issued on 07/09/23
filed on: 7th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 19th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 19th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 19th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 19th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 27th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2016 to Thursday 31st March 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th August 2015.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sonascene LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 14th August 2015
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
(AP03) On Friday 14th August 2015 - new secretary appointed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 125 Park Grove Princes Avenue Hull HU5 2US England to Garforth Farm Nunburnholme York YO42 1QZ on Tuesday 25th August 2015
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 125 Park Grove Princes Avenue Hull HU5 2US on Tuesday 18th August 2015
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 12th August 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|