(CS01) Confirmation statement with no updates 2023-10-20
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-11 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-07-11
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-07-04
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-20
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-20
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-20
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2019-10-31 to 2020-01-31
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-20
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-08-02 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-02
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 13th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-10-20
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-10-20
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-10-30: 100.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-20
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-10-19
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed jones rose LIMITEDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
|
(CH01) On 2015-10-01 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-20 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0LX England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2014-10-20: 1.00 GBP
capital
|
|