(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st July 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ on 5th November 2015 to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 13th December 2013: 100.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th December 2013: 100.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2014
filed on: 6th, February 2015
| annual return
|
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th November 2014: 1.00 GBP
capital
|
|
(AP03) On 31st December 2013, company appointed a new person to the position of a secretary
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jimico LTDcertificate issued on 12/12/13
filed on: 12th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 11th December 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5th December 2013
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 31st October 2013: 1.00 GBP
capital
|
|