(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 29th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093171380003, created on Mon, 29th Apr 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(24 pages)
|
(CERTNM) Company name changed J.E.T. ventures LIMITEDcertificate issued on 03/01/19
filed on: 3rd, January 2019
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
change of name
|
|
(AP01) On Fri, 14th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093171380002, created on Fri, 14th Dec 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(37 pages)
|
(AD01) Address change date: Mon, 17th Dec 2018. New Address: Racz Group, Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB. Previous address: C/O Sandicliffe Derby Road Loughborough Leicestershire LE11 5HN England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Thu, 16th Nov 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 16th Nov 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 4.00 GBP
filed on: 23rd, November 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 16th Nov 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Nov 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Nov 2017 - the day director's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 20th Nov 2017 - the day director's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 20th Nov 2017 - the day director's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Nov 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: C/O Sandicliffe Derby Road Loughborough Leicestershire LE11 5HN. Previous address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Dec 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Sep 2016. New Address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT. Previous address: 12 the Wharf 16 Bridge Street Birmingham B1 2JS
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2016
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Nov 2015: 4.00 GBP
capital
|
|
(AD01) Address change date: Fri, 20th Nov 2015. New Address: 12 the Wharf 16 Bridge Street Birmingham B1 2JS. Previous address: Head Office 12 the Wharf 16 Bridge Street Birmingham West Midlands B1 2JS
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Apr 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Apr 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Apr 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093171380001, created on Tue, 14th Jul 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AD01) Address change date: Sat, 16th May 2015. New Address: Head Office 12 the Wharf 16 Bridge Street Birmingham West Midlands B1 2JS. Previous address: C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT United Kingdom
filed on: 16th, May 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(48 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 4.00 GBP
capital
|
|