(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063393430003, created on Wednesday 30th November 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 9th August 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 9th August 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 9th August 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 13th, April 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 9th August 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 9th August 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 26th July 2011
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 29th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 9th August 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 20th May 2010 from 18 Saling Green Basildon Essex SS15 4AS United Kingdom
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 30th April 2010 from 82 Corbets Tey Road Upminster London RM14 2BA
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 30th April 2010
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 1st September 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Monday 18th August 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, March 2008
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/03/2008 from suite 181 airport house purley way croydon surrey CR0 0XZ
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 19th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(88(2)R) Alloted 99 shares on Thursday 9th August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, September 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/07 from: suite 181, airport house purley way croydon CR0 0XZ
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 11th September 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 11th September 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 11th September 2007 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 11th September 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 11th September 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 11th September 2007 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thursday 9th August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, September 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/07 from: suite 181, airport house purley way croydon CR0 0XZ
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jarvis kitchenham investments li mitedcertificate issued on 28/08/07
filed on: 28th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jarvis kitchenham investments li mitedcertificate issued on 28/08/07
filed on: 28th, August 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Tuesday 14th August 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 14th August 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 14th August 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 14th August 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(9 pages)
|