(CS01) Confirmation statement with no updates 2023-09-28
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-06-30
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE England to Media House Richmond Road Bowdon Altrincham WA14 2TT on 2023-07-20
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075756190007, created on 2023-06-30
filed on: 5th, July 2023
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 075756190008, created on 2023-06-30
filed on: 5th, July 2023
| mortgage
|
Free Download
(34 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-09-28
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-30
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-28
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 075756190004 in full
filed on: 8th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075756190005 in full
filed on: 8th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-25
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 18th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE on 2020-05-11
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-25
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 14th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 14th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075756190006, created on 2019-11-05
filed on: 13th, November 2019
| mortgage
|
Free Download
(35 pages)
|
(TM01) Director appointment termination date: 2019-11-05
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-14
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-14
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-21
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2019-01-28
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-03-23
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-12-01 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-08-25
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-23 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-04: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jg funding LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge 075756190004, created on 2015-08-10
filed on: 19th, August 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 075756190005, created on 2015-08-14
filed on: 19th, August 2015
| mortgage
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to C/O Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA on 2015-06-16
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-04-30
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-23 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-11-22
filed on: 21st, April 2015
| officers
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-11-21
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-03-23 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2013-08-31 to 2013-06-30
filed on: 20th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-03-23 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-03-23 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2012-03-31 to 2012-08-31
filed on: 13th, February 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, November 2011
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, September 2011
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, May 2011
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2011
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(49 pages)
|