(CS01) Confirmation statement with updates 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th November 2023
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 8th November 2023 - the day director's appointment was terminated
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 8th November 2023 - the day director's appointment was terminated
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th August 2022. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 2 the Oaklands Collingham Newark NG23 7RG England
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 2 the Oaklands Collingham Newark NG23 7RG. Previous address: 2 the Oaklands Collingham Newark NG23 7RG England
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th December 2018. New Address: 2 the Oaklands Collingham Newark NG23 7RG. Previous address: 2 the Oaklands Collingham Newark NG23 7RG England
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th December 2018. New Address: 2 the Oaklands Collingham Newark NG23 7RG. Previous address: Theataccounts Limited the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 24th April 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th April 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
(CH01) On 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, May 2017
| resolution
|
Free Download
(40 pages)
|
(CH01) On 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th April 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th April 2017. New Address: Theataccounts Limited the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Previous address: 6 Nelson Road Nelson Road Eaton Socon St. Neots Cambridgeshire PE19 8PX United Kingdom
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jampot design LIMITEDcertificate issued on 04/04/17
filed on: 4th, April 2017
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(7 pages)
|