(CS01) Confirmation statement with no updates 13th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 28th December 2021 secretary's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th December 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom on 28th December 2021 to Jsa Service Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England on 14th November 2021 to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 3rd February 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd February 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd February 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th August 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CH03) On 29th September 2017 secretary's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 29th September 2017 to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 23rd August 2017 secretary's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 145-157 st. John Street London EC1V 4PW on 28th July 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st July 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
(CH03) On 28th January 2016 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 28th January 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th August 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 145-147 St John Street London Greater London EC1V 4PW England on 7th August 2014 to 145-157 St. John Street London EC1V 4PW
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2014
| incorporation
|
Free Download
(14 pages)
|