(AA) Micro company accounts made up to 2023-08-31
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-08-19
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 18th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-08-22
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-19
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-08-19
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-08-19
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-02-03 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-03
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-08-19
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-04-29
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-29 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 2019-05-01 - new secretary appointed
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-15
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-08-19
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 24th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-08-19
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-03
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Winwood Road Manchester M20 5PE to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 2016-09-13
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-19
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-08-24 with full list of members
filed on: 26th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Peter House Oxford Street Manchester M1 5AN to 16 Winwood Road Manchester M20 5PE on 2015-09-26
filed on: 26th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-09-26 director's details were changed
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-24 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-22: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH United Kingdom on 2014-05-22
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013-09-16 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-08-24 with full list of members
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-08-24 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-09-18 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sjd Accountnacy 1200 Century Way, Thorpe Park Business Park, Colton Leeds LS15 8ZA United Kingdom on 2012-06-27
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-08-24 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jim jam g LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-06-28
change of name
|
|
(CONNOT) Change of name notice
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Peacock Green Morley Leeds LS27 8GY United Kingdom on 2011-01-12
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(22 pages)
|