(CS01) Confirmation statement with no updates 2023-12-16
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-16
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022-05-23
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-23 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to 2 Princes Close Newcastle upon Tyne NE3 5AS on 2022-05-20
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-12-30
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-16
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-12-16
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-16
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-11-29 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-29 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-01-01
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-16
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-07-31 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-16
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-11-09 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-01-01: 100.00 GBP
filed on: 2nd, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-01-01
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-01-01: 3.00 GBP
filed on: 17th, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-16
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-04-14
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-27
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-16 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jamdon LTDcertificate issued on 04/06/15
filed on: 4th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-12-16: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|