(AA01) Previous accounting period shortened to 2023/12/31
filed on: 25th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/01/03. New Address: Wework, Medius House, 2 Sheraton Street, London Sheraton Street London W1F 8BH. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/01/03. New Address: Wework, Medius House 2 Sheraton Street London W1F 8BH. Previous address: Wework, Medius House Sheraton Street London W1F 8BH England
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/01/03. New Address: Wework, Medius House 2 Sheraton Street London W1F 8BH. Previous address: Wework, Medius House, 2 Sheraton Street, London Sheraton Street London W1F 8BH England
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2023/01/31
filed on: 13th, November 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 21st, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2020/07/08. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 10 Brick Street Mayfair London W1J 7HQ United Kingdom
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 5th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019/04/08 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/07. New Address: 10 Brick Street Mayfair London W1J 7HQ. Previous address: 10 Brick Street Mayfair London England
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/04/12 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/21. New Address: 10 Brick Street Mayfair London. Previous address: 10 10 Brick Street Mayfair London London W1J 7HQ United Kingdom
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/16. New Address: 10 10 Brick Street Mayfair London London W1J 7HQ. Previous address: Reedham House 31 King Street West Manchester M3 2PJ
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) 2017/03/21 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, August 2016
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 2016/06/23
filed on: 1st, August 2016
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 1st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/10/21 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 9th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/10/21 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2014/11/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/10/21 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 8th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/10/21 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 18th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2012/04/12.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2011/02/01
filed on: 12th, April 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/21 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, January 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jmrg partners LTDcertificate issued on 12/01/12
filed on: 12th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/11/10
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/02/01
filed on: 17th, October 2011
| capital
|
Free Download
(4 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2010/11/01
filed on: 12th, October 2011
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, October 2011
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/03/15 from 35 Ballards Lane Finchley London N3 1XW United Kingdom
filed on: 15th, March 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011/02/01 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/03/15.
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2011/01/31
filed on: 11th, March 2011
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jlm executive search LIMITEDcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/02/01
change of name
|
|
(AR01) Annual return drawn up to 2010/10/21 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/03/31. Originally it was 2010/03/31
filed on: 9th, February 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/10/31.
filed on: 12th, November 2009
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2009
| incorporation
|
Free Download
(50 pages)
|