(AA01) Previous accounting period shortened from February 28, 2023 to February 27, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Gerrins Farmhouse Swargate Lane Seething Norfolk NR15 1EH. Change occurred on July 5, 2021. Company's previous address: 30 Outney Road Bungay Suffolk NR35 1DZ England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 31, 2020 (was February 28, 2021).
filed on: 19th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 19th, March 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 4, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on March 29, 2017: 99.00 GBP
filed on: 18th, April 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, April 2017
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 30 Outney Road Bungay Suffolk NR35 1DZ. Change occurred on February 22, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 27, 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 29, 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on October 8, 2015. Company's previous address: Twitchen Odiham Road Riseley Reading RG7 1SD.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jaamjar LTDcertificate issued on 15/09/15
filed on: 15th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 23, 2014. Old Address: One Myll Mead Cottages Church Lane Dogmersfield Hook Hampshire RG27 8SZ
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2012: 1.00 GBP
filed on: 28th, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On February 28, 2012 new director was appointed.
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 21, 2011. Old Address: Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|