(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th July 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th June 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 21st March 2018
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 17th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 17th May 2016, company appointed a new person to the position of a secretary
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2016 to 30th September 2016
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45-69 Sydney Road Watford WD18 7QA United Kingdom on 21st October 2015 to Egale 1 80 st Albans Road Watford Herts WD17 1DL
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed j r m p holdings LIMITEDcertificate issued on 08/10/15
filed on: 8th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 21st July 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 21st July 2015: 1.00 GBP
capital
|
|