(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/03
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/05/31
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/31
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/05/31 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/17. New Address: Flat 8 Holmlea Court, 12 Chatsworth Road Croydon CR0 1HA. Previous address: 18 Mayfair Court, 15 Park Hill Rise Croydon CR0 5RU England
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/03
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/04/21
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/03
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/04/21
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/21 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/05/03
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 20th, April 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/10/24
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/24
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/25. New Address: 18 Mayfair Court, 15 Park Hill Rise Croydon CR0 5RU. Previous address: Flat 4 Winstonrose Court 273 Addiscombe Road Croydon Surrey CR0 7HY
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/24 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/03
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 6th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/30
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 1st, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017/08/30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/30
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/07/02
filed on: 30th, August 2017
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with updates 2017/05/03
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/03 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/05/03 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/05/03 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/05/03 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/05/03 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/07/14 from 11 Blandford Waye Hayes Middlesex UB4 0PA England
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/07/06 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/05/03 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(CERTNM) Company name changed javial solutions LTDcertificate issued on 03/05/11
filed on: 3rd, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/05/03
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|