(SH01) Capital declared on Tue, 30th Jan 2024: 145100.00 GBP
filed on: 28th, February 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Nov 2019
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Nov 2019
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087937700002, created on Mon, 11th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
(TM02) Mon, 27th Feb 2017 - the day secretary's appointment was terminated
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 28th Nov 2015 secretary's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 145000.00 GBP
filed on: 17th, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 14th Apr 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Apr 2015 - the day director's appointment was terminated
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Nov 2014 to Wed, 31st Dec 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Dec 2014: 900.00 GBP
capital
|
|
(AD01) Address change date: Fri, 24th Oct 2014. New Address: 176 Bexhill Road St. Leonards-on-Sea East Sussex TN38 8BN. Previous address: Bank Chambers 16 High Street Cranbrook Kent TN17 3EG United Kingdom
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087937700001
filed on: 3rd, February 2014
| mortgage
|
Free Download
(17 pages)
|
(CERTNM) Company name changed jsg supplies LIMITEDcertificate issued on 11/12/13
filed on: 11th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 9th Dec 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(25 pages)
|