(AP01) New director was appointed on 2023-11-09
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-09-19
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB. Change occurred on 2023-09-19. Company's previous address: Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom.
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-16
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB. Change occurred on 2023-08-17. Company's previous address: No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England.
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023-08-17
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 22nd, June 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2022-09-16
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-09-14
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-15
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-04-26
filed on: 2nd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-01-01
filed on: 28th, April 2022
| accounts
|
Free Download
(25 pages)
|
(CERTNM) Company name changed jpimedia south LIMITEDcertificate issued on 26/04/22
filed on: 26th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) Termination of appointment as a secretary on 2021-12-31
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-01-06
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE. Change occurred on 2022-01-06. Company's previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-16
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 2021-01-15
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-01-02
filed on: 5th, May 2021
| accounts
|
Free Download
(26 pages)
|
(PSC05) Change to a person with significant control 2021-02-16
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 115735830001 in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 9th Floor 107 Cheapside London EC2V 6DN. Change occurred on 2021-02-16. Company's previous address: Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2021-01-15) of a secretary
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-01-15
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-01-02
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-02
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ohs Secretaries Limited 107 Cheapside London EC2V 6DN. Change occurred on 2021-01-07. Company's previous address: 1 King Street London EC2V 8AU England.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-02
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-01-02
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-01-02: 1.01 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-01-04
filed on: 5th, October 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2020-09-16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2020-05-25
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 King Street London EC2V 8AU. Change occurred on 2020-05-26. Company's previous address: Third Floor 1 King William Street London EC4N 7AF England.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-09-16
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2019-04-15
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-09-30 to 2019-12-31
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Third Floor 1 King William Street London EC4N 7AF. Change occurred on 2019-04-17. Company's previous address: 2 Cavendish Square London W1G 0PU England.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018-11-21
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2018-11-22) of a secretary
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-11-19
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115735830001, created on 2018-11-17
filed on: 21st, November 2018
| mortgage
|
Free Download
(73 pages)
|
(AD01) New registered office address 2 Cavendish Square London W1G 0PU. Change occurred on 2018-11-21. Company's previous address: St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom.
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed erastro 11 LIMITEDcertificate issued on 19/11/18
filed on: 19th, November 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2018
| resolution
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2018
| incorporation
|
Free Download
|