(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bhj jones accountancy LTDcertificate issued on 29/03/23
filed on: 29th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 2nd Jun 2020 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th May 2020 new director was appointed.
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Sep 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Apr 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Oct 2018. New Address: White Horse Enterprise Centre White Horse Business Park Trowbridge BA14 0XA. Previous address: F3 3 Southgate Street Bath BA1 1AQ England
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 23rd Feb 2017. New Address: F3 3 Southgate Street Bath BA1 1AQ. Previous address: White Horse Enterprise Centre Ascot Court White Horse Business Park Trowbridge BA14 0XA England
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 27th Sep 2016. New Address: White Horse Enterprise Centre Ascot Court White Horse Business Park Trowbridge BA14 0XA. Previous address: 3 Princes Street Bath BA1 1HL England
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 4th Jun 2016. New Address: 3 Princes Street Bath BA1 1HL. Previous address: 2 Wood Street Bath BA1 2JQ
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Sep 2015 new director was appointed.
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 28th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 18th May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 13th Sep 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th Sep 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 13th Sep 2013. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Sep 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Sep 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Sep 2012 to Sat, 31st Mar 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 23rd Jan 2013 - the day director's appointment was terminated
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Jan 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Sep 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th Sep 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(19 pages)
|