(AD01) New registered office address Suite 0419, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU. Change occurred on April 4, 2024. Company's previous address: 34 Bower Mount Road Maidstone Kent ME16 8AU.
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 20, 2024
filed on: 28th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 20, 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 20, 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 20, 2024 new director was appointed.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 14, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089378620002, created on March 22, 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 7, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2016: 1.00 GBP
capital
|
|
(CERTNM) Company name changed jg accommodation LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089378620001, created on September 28, 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(53 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|