(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 20th Feb 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Feb 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 10th Sep 2012 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Sep 2012 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 50 the Tarters Sherston Malmesbury Wiltshire SN16 0NT England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Jan 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 10th Sep 2012 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jinja developments LIMITEDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 28th Sep 2012. Old Address: 10 Oxford Street Malmesbury Wiltshire SN16 9AZ
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jan 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 15 Court Street Sherston Malmesbury Wiltshire SN16 0LL England
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 1st Mar 2011 secretary's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Jan 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 31st Jan 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 31st Jan 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Wed, 28th Jan 2009 with complete member list
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Thu, 6th Mar 2008 with complete member list
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/09/07 from: 15 court street sherston malmesbury wiltshire SN16 0LL
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 15 court street sherston malmesbury wiltshire SN16 0LL
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2007
filed on: 6th, August 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2007
filed on: 6th, August 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to Sat, 3rd Mar 2007 with complete member list
filed on: 3rd, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 03/03/07
annual return
|
|
(363s) Annual return drawn up to Sat, 3rd Mar 2007 with complete member list
filed on: 3rd, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 03/03/07
annual return
|
|
(288a) On Mon, 6th Mar 2006 New secretary appointed;new director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New secretary appointed;new director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Election resolution
filed on: 6th, March 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 6th, March 2006
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 6th, March 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 6th, March 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 6th, March 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 6th, March 2006
| resolution
|
|
(88(2)R) Alloted 99 shares on Sat, 21st Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, February 2006
| capital
|
|
(288a) On Tue, 21st Feb 2006 New director appointed
filed on: 21st, February 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Sat, 21st Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, February 2006
| capital
|
Free Download
|
(288a) On Tue, 21st Feb 2006 New director appointed
filed on: 21st, February 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 31st, January 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 31st, January 2006
| resolution
|
Free Download
(2 pages)
|
(288b) On Tue, 24th Jan 2006 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 24th Jan 2006 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 24th Jan 2006 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 24th Jan 2006 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2006
| incorporation
|
Free Download
(21 pages)
|