(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 24th June 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 27th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Change occurred on Tuesday 31st May 2022. Company's previous address: Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 26th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 8th April 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th April 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 8th April 2022
filed on: 27th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 9th April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 2nd July 2020.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 17th May 2019
filed on: 17th, May 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 9th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jma products LIMITEDcertificate issued on 27/05/14
filed on: 27th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 23rd May 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2013
| incorporation
|
Free Download
(33 pages)
|