(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, February 2024
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2024
| incorporation
|
Free Download
(21 pages)
|
(AP01) On Tue, 2nd Jan 2024 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, December 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2023
| capital
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Oct 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jigsaw tree outsourcing LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, January 2022
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 Norton Business Park Church Lane Norton Worcester WR5 2PS on Mon, 4th Jun 2018 to The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Aug 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, April 2016
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 28th, April 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Sep 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Jul 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 117 Battenhall Road Worcester WR5 2BU England on Tue, 20th Jan 2015 to Unit 2 Norton Business Park Church Lane Norton Worcester WR5 2PS
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, October 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 3rd, October 2014
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 8th Sep 2014: 120.00 GBP
capital
|
|