(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 21st January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 15th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 21st January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 21st January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th January 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 14th November 2014. Company's previous address: 66 Brentford Drive Mackworth Derby Derbyshire DE22 4BP.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 14th November 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 28th October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 2nd December 2013 from 67 Badgerdale Way Littleover Derby DE23 3ZA England
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st January 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 25th February 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jodie riley services LIMITEDcertificate issued on 02/01/13
filed on: 2nd, January 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 10th February 2012 from 3 Trentdale Road Carlton Nottingham Nottinghamshire NG4 1BU England
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 29th January 2012 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st January 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 21st April 2011 from 84 Edison Way Arnold Nottingham NG5 7NJ England
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2011
| incorporation
|
Free Download
(7 pages)
|