(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Apr 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 26th Apr 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 26th Apr 2019. New Address: Unit S Linsford Business Park, Linsford Lane Mytchett Camberley GU16 6DL. Previous address: Unit 4 Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Apr 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 5th Feb 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 5th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Aug 2017 to Sat, 31st Dec 2016
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, April 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 31st May 2016. New Address: Unit 4, Elliott Industrial Park Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF. Previous address: Unit 9 Ldl Business Centre Station Road West Ash Vale Hampshire GU12 5RT
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Aug 2016
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 17th Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 17th Apr 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jewel maintenance LTDcertificate issued on 30/03/11
filed on: 30th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 17th Mar 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 30th, March 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(37 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|