(AA01) Previous accounting period shortened to Tue, 28th Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Feb 2023. New Address: Dagnall House 2 Lower Dagnall Street St. Albans AL3 4PA. Previous address: 1-7 Victoria Street St. Albans AL1 3JG England
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jsp law LTDcertificate issued on 10/02/23
filed on: 10th, February 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, February 2023
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 26th May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 18th Mar 2022 - 500.00 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Mon, 21st Mar 2022 - the day director's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 29th Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 20th Mar 2017. New Address: 1-7 Victoria Street St. Albans AL1 3JG. Previous address: Serif House Office 3 10 Dudley Street Luton Bedfordshire LU2 0NT
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 22nd Jul 2016 director's details were changed
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 5th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 26th May 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 600.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
(AP01) On Mon, 16th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Mar 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 26th May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 27th May 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 28th May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 26th May 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th May 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th May 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Aug 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th May 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Fri, 6th May 2011 - the day director's appointment was terminated
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 23rd Jun 2010. Old Address: 85 Rydens Road Walton on Thames KT12 3AN England
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|