(CS01) Confirmation statement with no updates March 16, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed jacinta properties LTDcertificate issued on 17/03/23
filed on: 17th, March 2023
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 16, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 16, 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 16, 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 16, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 16, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, November 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 7, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 25, 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Lowther Road Fleetwood FY7 7AS. Change occurred on October 25, 2021. Company's previous address: 12 Lowther Road Fleetwood FY7 7AS England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 25, 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 25, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 14, 2020 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 14, 2020 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Lowther Road Fleetwood FY7 7AS. Change occurred on February 15, 2021. Company's previous address: 39 Gorse Avenue Thornton-Cleveleys FY5 2PH United Kingdom.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On February 14, 2020 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 13, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 20th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 12, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 12, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2019
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on January 14, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|