(AD01) Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 8th September 2022 to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB
filed on: 8th, September 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on 16th May 2022 to 61 Bridge Street Kington HR5 3DJ
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th October 2021
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 9th July 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2020
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th July 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th March 2020
filed on: 26th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from Jtm Group 85 Great Portland Street First Floor London W1W 7LT England on 5th March 2020 to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jtm Group 85 Great Portland Street London W1W 7LT England on 29th March 2018 to Jtm Group 85 Great Portland Street First Floor London W1W 7LT
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 21st March 2018: 1.00 GBP
capital
|
|