(PSC04) Change to a person with significant control 1st January 2023
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 26th January 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 26th January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, November 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, November 2022
| incorporation
|
Free Download
(14 pages)
|
(AA) Micro company accounts made up to 27th January 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 85 Great Portland Street London W1W 7LT England on 14th June 2022 to First Floor 85 Great Portland Street London W1W 7LT
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 27th January 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AP03) On 1st December 2021, company appointed a new person to the position of a secretary
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 27th January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 21st May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th January 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 29th January 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071320530001, created on 23rd February 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Micro company accounts made up to 30th January 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 17th October 2017 to 85 Great Portland Street London W1W 7LT
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th June 2016: 50000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2015: 50000.00 GBP
capital
|
|
(SH01) Statement of Capital on 28th May 2015: 50000.00 GBP
filed on: 28th, May 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, March 2015
| resolution
|
|
(AD01) Change of registered address from 7 Chantlers Close East Grinstead West Sussex RH19 1LU on 24th February 2015 to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed joshrosie LIMITEDcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th September 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS England on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Buckingham Corporate Services 42 Welbeck Street London W1G 8DU United Kingdom on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th March 2013: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24th April 2012
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Bentinck Street London W1U 2EX United Kingdom on 12th April 2011
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 3rd, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Bentinck Street London W1U 2EX United Kingdom on 3rd March 2011
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(8 pages)
|