(TM01) Thu, 29th Feb 2024 - the day director's appointment was terminated
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, January 2024
| accounts
|
Free Download
(57 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 29th, January 2024
| accounts
|
Free Download
(19 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Albemarle Street London W1S 4HQ. Previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(TM02) Tue, 7th Nov 2023 - the day secretary's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 20th Apr 2023 - the day director's appointment was terminated
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Apr 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, April 2023
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, April 2023
| incorporation
|
Free Download
(14 pages)
|
(AP04) New secretary appointment on Sat, 1st Oct 2022
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 1st Oct 2022 - the day secretary's appointment was terminated
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 19th, April 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, April 2022
| accounts
|
Free Download
(47 pages)
|
(CH01) On Wed, 5th Jan 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Jan 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 20th, December 2021
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, November 2021
| accounts
|
Free Download
(48 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Fri, 9th Apr 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 21st Oct 2020 - the day director's appointment was terminated
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th Jul 2020 - the day director's appointment was terminated
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jul 2020 new director was appointed.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Jul 2020 new director was appointed.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Apr 2020
filed on: 2nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 30th Sep 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 30th Sep 2019 - the day secretary's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(23 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jul 2018 to Mon, 31st Dec 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 31st Jan 2018 - the day secretary's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 31st Jan 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 5th Jun 2018. New Address: Skyline House First Floor 200 Union Street London SE1 0LX. Previous address: 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Wed, 31st Jan 2018
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 19th Feb 2016. New Address: 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH. Previous address: 11-13 Old Main Street Bingley West Yorkshire BD16 2RH
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 22nd May 2014. Old Address: 20-24 Park Street Selby North Yorkshire YO8 4PW
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 29th Jan 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 29th Jan 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 29th Jan 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 22nd Apr 2010. Old Address: Suite 1 & 4 Temple Chambers Russell Street Keighley West Yorkshire BD21 2JT
filed on: 22nd, April 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jan 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 19th Feb 2009 with shareholders record
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mjs (immigration) LIMITEDcertificate issued on 21/07/08
filed on: 17th, July 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/07/2008 from queensgate house, 23 north park road, harrogate north yorkshire HG1 5PD
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 12th Jun 2008 Secretary appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 10th Jun 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 10th Jun 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 10th Jun 2008 Appointment terminated secretary
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Mar 2008 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Mar 2008 Director and secretary appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 4th Mar 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 4th Mar 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 4th Mar 2008 Appointment terminated director
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(225) Curr sho from 31/01/2009 to 31/07/2008
filed on: 29th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(16 pages)
|