(CS01) Confirmation statement with no updates 2023/11/21
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/12/07 - the day director's appointment was terminated
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/11/21
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/21
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2019/08/05
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/11/21
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/11/21
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/21
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/11/21 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed colin jessey associates LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/12/16
filed on: 16th, December 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 16th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/21 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|
(AP01) New director appointment on 2014/11/01.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/01.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/01 - the day director's appointment was terminated
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/11/01 - the day director's appointment was terminated
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/10/31
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/01.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/21. New Address: 4Th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF. Previous address: 40 Oxford Road Worthing West Sussex BN11 1UT
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/09 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, November 2013
| accounts
|
|
(AR01) Annual return drawn up to 2013/03/09 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012/04/18 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/04/18 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/09 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/09 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2010
| incorporation
|
Free Download
(24 pages)
|