(AD01) Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 3, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 22, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 12, 2021
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 5, 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 61 Bridge Street Kington HR5 3DJ on November 6, 2021
filed on: 6th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) On September 12, 2021 new director was appointed.
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2021
filed on: 6th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 1, 2021
filed on: 6th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 26, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 25, 2020
filed on: 25th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 22, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 22, 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jtm Group 85 Great Portland Street, First Floor, London, England W1W 7LT England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on March 5, 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2019
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on February 5, 2019: 100.00 GBP
capital
|
|