(CS01) Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 19th Nov 2023. New Address: 114 st. John's Hill London SW11 1SJ. Previous address: Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 7th Oct 2022
filed on: 12th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Oct 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Oct 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 6th Oct 2022 - the day director's appointment was terminated
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Oct 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 10th Sep 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 16th Jan 2014: 100.00 GBP
filed on: 20th, January 2014
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, October 2013
| incorporation
|
Free Download
(19 pages)
|
(TM01) Fri, 4th Oct 2013 - the day director's appointment was terminated
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 4th Oct 2013. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Oct 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, October 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jdl realisations LIMITEDcertificate issued on 01/10/13
filed on: 1st, October 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2013
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|