(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2023 to February 27, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 20, 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 2, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jjk trade solutions LTDcertificate issued on 11/04/22
filed on: 11th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 20, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 20, 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 6, 2020 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 2, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 2, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 5, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 5, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 8, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 19, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 25, 2018
filed on: 25th, June 2018
| resolution
|
Free Download
|
(NM01) Resolution to change company's name
filed on: 25th, June 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed best deals ever LTDcertificate issued on 25/06/18
filed on: 25th, June 2018
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Kings Avenue Manchester M8 5AS United Kingdom to 12 Constance Street London E16 2DQ on June 22, 2018
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 13, 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 13, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2018
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on February 2, 2018: 120.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|