(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd December 2020
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
(AP01) New director was appointed on 14th April 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 14th April 2016 - the day director's appointment was terminated
filed on: 2nd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd December 2014 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 1st December 2014 - the day director's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th September 2014. New Address: 4a Sandhurst Market, Sandhurst Road, Catford Sandhurst Market Sandhurst Road London SE6 1DL. Previous address: 4a Sandhurst Market Sandhurst Road Catford SE6 1SN
filed on: 28th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd December 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st January 2014: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 17th March 2012 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd December 2012 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th December 2011
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 7th December 2011 - the day director's appointment was terminated
filed on: 7th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 5th December 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jerk scene LTDcertificate issued on 05/12/11
filed on: 5th, December 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2011
| incorporation
|
|