(CS01) Confirmation statement with updates 10th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on 30th April 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 30th April 2022, company appointed a new person to the position of a secretary
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, April 2022
| incorporation
|
Free Download
(79 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, April 2022
| resolution
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090031270002 in full
filed on: 5th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th February 2022
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th August 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates 23rd March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(42 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(39 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 10th January 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(35 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(31 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2014
filed on: 28th, August 2015
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened to 30th April 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 11th May 2015: 9550.12 GBP
capital
|
|
(SH01) Statement of Capital on 10th February 2015: 9550.12 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, November 2014
| resolution
|
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st October 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 6th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th August 2014
filed on: 6th, August 2014
| resolution
|
|
(CERTNM) Company name changed nj topco LIMITEDcertificate issued on 06/08/14
filed on: 6th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 16th, June 2014
| resolution
|
Free Download
(78 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, June 2014
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090031270002
filed on: 13th, June 2014
| mortgage
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th May 2014: 504510.00 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 New Bridge Street London EC4V 6BW on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090031270001
filed on: 31st, May 2014
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|