(TM01) Director's appointment was terminated on Thursday 29th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AD02) New sail address 7 Albemarle Street London W1S 4HQ. Change occurred at an unknown date. Company's 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) Termination of appointment as a secretary on Tuesday 7th November 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th April 2023.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th April 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 5th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, April 2023
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, April 2023
| incorporation
|
Free Download
(14 pages)
|
(AP04) Appointment (date: Saturday 1st October 2022) of a secretary
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 1st October 2022
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Friday 1st July 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st July 2022.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 19th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 5th January 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th January 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 28th, June 2021
| resolution
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Friday 9th April 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th July 2020.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th July 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th July 2020.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st January 2018 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 30th September 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 30th September 2019) of a secretary
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(21 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st July 2018 (was Monday 31st December 2018).
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 31st January 2018) of a secretary
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 31st January 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Skyline House First Floor 200 Union Street London SE1 0LX. Change occurred on Tuesday 5th June 2018. Company's previous address: 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Wednesday 31st January 2018) of a secretary
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH. Change occurred on Friday 19th February 2016. Company's previous address: 11-13 Old Main Street Bingley West Yorkshire BD16 2RH.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(AD01) Change of registered office on Thursday 22nd May 2014 from C/O Jwpcreers 20-24 Park Street Selby North Yorkshire YO8 4PW England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st February 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th June 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th June 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 6th May 2010 from Suite 1 & 4 Temple Chambers Russell Street Keighley West Yorkshire BD21 2JT
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 3rd August 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 29th July 2008 - Annual return with full member list
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 28/07/2008 from suite 1 & 4 temple chambers russell street keightley west yorkshire BD21 2JTBD21 2JT
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed m j s advisors 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 Thursday 12th June 2008 Secretary appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th June 2008 Appointment terminated director and secretary
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/07 from: 33 devonshire street keighley west yorkshire BD21 2BH
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/07 from: 33 devonshire street keighley west yorkshire BD21 2BH
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 28th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 28th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 28th, August 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 28th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 28th, August 2007
| resolution
|
Free Download
|
(225) Accounting reference date extended from 30/06/08 to 31/07/08
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/08 to 31/07/08
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 28th, August 2007
| resolution
|
|
(NEWINC) Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(12 pages)
|