(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Change occurred on November 17, 2021. Company's previous address: Stable Offices Stable Office Sherridge Road Malvern Worcestershire WR13 5DB United Kingdom.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Stable Offices Stable Office Sherridge Road Malvern Worcestershire WR13 5DB. Change occurred on June 16, 2021. Company's previous address: 12 Percy Road Cottesmore Oakham LE15 7BB United Kingdom.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2021 to April 5, 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 8, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 8, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jumpriver LTDcertificate issued on 08/10/20
filed on: 8th, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 8, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 8, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Percy Road Cottesmore Oakham LE15 7BB. Change occurred on August 18, 2020. Company's previous address: 66 Wynyard Chester Le Street DH2 2th United Kingdom.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2020
| incorporation
|
Free Download
(10 pages)
|