(CS01) Confirmation statement with no updates November 11, 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Dormington Road Birmingham B44 9LN England to 52B Dunkirk Avenue West Bromwich B70 0ER on August 26, 2023
filed on: 26th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 25, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 11, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 4, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 22, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 22, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On September 22, 2020 secretary's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 11, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 30, 2019 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 21, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2019 secretary's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 20, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 11, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 20, 2017 secretary's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 8, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 28, 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Talbot Road Twickenham TW2 6SJ England to 17 Dormington Road Birmingham B44 9LN on August 28, 2017
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cj architrecture & development LTDcertificate issued on 13/11/15
filed on: 13th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Talbot Road Twickenham TW2 6SL England to 2 Talbot Road Twickenham TW2 6SJ on November 12, 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(8 pages)
|