(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-15
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-15
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 20th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-11-15
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-15
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2019-08-31 to 2019-11-30
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-11-15
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 111 Milford Road Lymington Surrey SO41 8DN to 495 Green Lanes London N13 4BS on 2018-05-30
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-11-30
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-11-30
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-11-30
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-11-30
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-11-30
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-11-30
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-30
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-13
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-17
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-17
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-17 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-08-17 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-18: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-08-17 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-19: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 19th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-08-17 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 29th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2011-08-17 with full list of members
filed on: 4th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-08-17 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 24th, May 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-08-19
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-08-31
filed on: 3rd, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2008-08-26
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008-04-23 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-04-23 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-18 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-18 Director and secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-08 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed JMN2007 LIMITEDcertificate issued on 11/04/08
filed on: 7th, April 2008
| change of name
|
Free Download
(3 pages)
|
(288b) On 2007-08-20 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-20 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-20 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-20 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, August 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2007
| incorporation
|
Free Download
(9 pages)
|