(AA01) Accounting period extended to Wednesday 31st January 2024. Originally it was Sunday 31st December 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 2nd March 2023.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 2nd March 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 308-310 Elveden Road London NW10 7st. Change occurred on Tuesday 15th August 2023. Company's previous address: 65 Lewisher Road Leicester LE4 9LR England.
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 21st July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 21st July 2021) of a secretary
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 1st July 2019
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th July 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 22nd July 2018
filed on: 22nd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 30th January 2018) of a secretary
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 096864710001 satisfaction in full.
filed on: 22nd, January 2018
| mortgage
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 5th, January 2018
| auditors
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th December 2017.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th December 2017.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Wednesday 1st February 2017.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 19th December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 30th November 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Thursday 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 4th August 2016.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st August 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th August 2016.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st July 2016.
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, December 2015
| resolution
|
Free Download
(20 pages)
|
(MR01) Registration of charge 096864710001, created on Monday 23rd November 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(9 pages)
|
(CERTNM) Company name changed johnson newco one LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 65 Lewisher Road Leicester LE4 9LR. Change occurred on Wednesday 25th November 2015. Company's previous address: Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2015
| incorporation
|
Free Download
(7 pages)
|