(CS01) Confirmation statement with no updates Thursday 8th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st October 2022 director's details were changed
filed on: 2nd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Jpc Financial Limited 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY to 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on Thursday 30th April 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th February 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th February 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 28th February 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 28th February 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 28th February 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 8th February 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 8th February 2015 with full list of members
filed on: 20th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 20th June 2015
capital
|
|
(TM01) Director appointment termination date: Saturday 7th February 2015
filed on: 20th, June 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 8th February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 8th February 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Thursday 13th October 2011 from C/O Frog Hall 27 Northfield Lane Nassington Peterborough PE8 6QJ United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 8th February 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered office on Tuesday 25th May 2010 from Flat 414 33 Britton St London EC1M 5UG
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 8th February 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 8th February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 8th February 2010 secretary's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to Tuesday 28th April 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2008
| incorporation
|
Free Download
(15 pages)
|