(CS01) Confirmation statement with updates 2024/02/23
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/09/21
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/09/12
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/21
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Brooklea Close London NW9 5GN England on 2022/09/03 to Caci House Spring Villa Road Edgware HA8 7EB
filed on: 3rd, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Caci House Spring Villa Road Edgware HA8 7EB England on 2022/09/03 to Caci House 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB
filed on: 3rd, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/21.
filed on: 3rd, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jarvis greyling LIMITEDcertificate issued on 24/11/21
filed on: 24th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/04
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom on 2020/06/04 to 7 Brooklea Close London NW9 5GN
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/02/04.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/05/20
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/11
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/11
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2017
| incorporation
|
Free Download
(8 pages)
|