(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st March 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 127a High Street Hornchurch RM11 1TX. Change occurred on Monday 28th March 2022. Company's previous address: 6 Woodman Parade Woodman Street London E16 2LL England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st March 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th February 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 10th April 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 10th April 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed johny expedition LTDcertificate issued on 12/03/16
filed on: 12th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|