(CS01) Confirmation statement with no updates 18th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 21st September 2022
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th September 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On 19th September 2013 secretary's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th September 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom on 22nd August 2013
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th October 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Orchard Leigh Chapel Farm Faulkland Somerset BA3 5XD on 20th October 2010
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On 20th October 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed miles development (south west) LTD.certificate issued on 19/01/10
filed on: 19th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 27th November 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 19th, January 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 30th October 2008 with complete member list
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/08 to 31/07/08
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed jambus LIMITEDcertificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 8th November 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 8th November 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from 26th October 2007 to 26th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/08 to 31/07/08
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed jambus LIMITEDcertificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 8th November 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from 26th October 2007 to 26th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 8th November 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 26th October 2007 Secretary resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2007 Director resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2007 Director resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2007 Secretary resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(14 pages)
|