(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
| accounts
|
Free Download
(147 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2023-04-28
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-12
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 7th, October 2022
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
| accounts
|
Free Download
(152 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
| accounts
|
Free Download
(20 pages)
|
(AP03) Appointment (date: 2021-01-26) of a secretary
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-01-29
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-29
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-03
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-24
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-24
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Chapter House 16 Brunswick Place London N1 6DZ. Change occurred on 2019-11-08. Company's previous address: Citypoint One Ropemaker Street London EC2Y 9AW.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 1st, November 2019
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2019-01-01 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-10-23
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-23
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2017-12-31
filed on: 14th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-31
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(18 pages)
|
(TM02) Termination of appointment as a secretary on 2017-05-26
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-10-14
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 12th, August 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-18
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-07-13: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to 2015-04-30
filed on: 21st, December 2015
| accounts
|
Free Download
(15 pages)
|
(AA01) Current accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-18
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2014-04-30
filed on: 24th, November 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-18
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-08: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom on 2014-03-06
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed firmdecisions asjp group LTDcertificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 17th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2013-04-30
filed on: 8th, January 2014
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 20th, August 2013
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-18
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2012-04-30
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-09-14
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-09-14
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, August 2012
| resolution
|
Free Download
(26 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, August 2012
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, August 2012
| resolution
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, August 2012
| incorporation
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2012-08-03
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2012-06-30 to 2012-04-30
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-03
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-08-03
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51-53 Margaret Street London W1W 8SQ on 2012-08-03
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2012-08-03) of a secretary
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-18
filed on: 17th, July 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to 2011-06-30
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-18
filed on: 3rd, September 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to 2010-06-30
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-18
filed on: 5th, July 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On 2010-06-18 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-18 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2009-06-30
filed on: 7th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-07-16 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/2009 from 3RD floor 20-23 greville street london EC1N 8SS
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2008-06-30
filed on: 20th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2008-06-20 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 2775 shares on 2007-06-18. Value of each share 0.1 £, total number of shares: 999.
filed on: 13th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2775 shares on 2007-06-18. Value of each share 0.1 £, total number of shares: 999.
filed on: 13th, July 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(16 pages)
|