(CS01) Confirmation statement with no updates 2023/05/08
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 62a Pembridge Villas London W11 3ET England on 2022/10/28 to 12a Grove Way Uxbridge UB8 1QP
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/08
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom on 2021/09/21 to 62a Pembridge Villas London W11 3ET
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/07/06 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/05/08
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom on 2021/07/06 to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor, Equity House 128 High Street Edgware HA8 7TT England on 2021/05/24 to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 24th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office 205 28 a Queensway Bayswater London W2 3RX England on 2021/02/14 to 1st Floor, Equity House 128 High Street Edgware HA8 7TT
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/08
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/08
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/08
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 2 Beauchamp Close Beaumont Road Chiswick London W4 5BT England at an unknown date to 12 Grove Way Uxbridge UB8 1QP
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/08
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Office 205 28 a Queensway Bayswater London W2 3RX
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Office 205 28 a Queensway Bayswater London W2 3RX
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/22 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/08
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/03/31 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 2 Beauchamp Close Beaumont Road Chiswick London W4 5BT
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8B Netherwood Road West Kensington London W14 0BJ on 2016/05/31 to Office 205 28 a Queensway Bayswater London W2 3RX
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 21st, January 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jj cost consultancy LIMITEDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/08
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|