(CS01) Confirmation statement with updates April 18, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 17, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on August 23, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 13, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jdn collection LTDcertificate issued on 17/11/15
filed on: 17th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on November 13, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 13, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 15, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Bridewell Place Third Floor East London EC4V 6AP. Change occurred on March 26, 2015. Company's previous address: 12 Bridewell Place Third Floor East London London EC4V 6AP United Kingdom.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2015: 1.00 GBP
capital
|
|
(CH01) On January 15, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 15, 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2015 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2015 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|