(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, December 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, December 2023
| incorporation
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 095329320004, created on Wed, 6th Dec 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(60 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, July 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, July 2023
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jul 2023 new director was appointed.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jul 2023 new director was appointed.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 14th Jul 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th Jul 2023. New Address: 117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA. Previous address: Units 1130-40 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB England
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Fri, 14th Jul 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 14th Jul 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 14th Jul 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 14th Jul 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 14th Jul 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 14th Jul 2023: 43194.96 GBP
filed on: 19th, July 2023
| capital
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, April 2023
| incorporation
|
Free Download
(29 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jan 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Jan 2022 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) Sat, 16th Feb 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 095329320003, created on Wed, 24th Jan 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(42 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AUD) Resignation of an auditor
filed on: 8th, June 2017
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 29th Jul 2015: 37465.16 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jul 2015: 8923.58 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, August 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, August 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, August 2015
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 10th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jcco 378 LIMITEDcertificate issued on 10/08/15
filed on: 10th, August 2015
| change of name
|
Free Download
|
(MR01) Registration of charge 095329320002, created on Wed, 29th Jul 2015
filed on: 7th, August 2015
| mortgage
|
Free Download
(33 pages)
|
(AP01) On Wed, 29th Jul 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Mar 2016
filed on: 4th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Jul 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Jul 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Jul 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Jul 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Aug 2015. New Address: Units 1130-40 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB. Previous address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095329320001, created on Wed, 29th Jul 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(49 pages)
|
(TM02) Wed, 22nd Apr 2015 - the day secretary's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Apr 2015 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Apr 2015 - the day director's appointment was terminated
filed on: 22nd, April 2015
| officers
|
|
(AP01) On Wed, 22nd Apr 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|