(CS01) Confirmation statement with updates March 4, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 30, 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 8, 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AP04) On March 8, 2023 - new secretary appointed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 4, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 4, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 17, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on February 6, 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 17, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2015: 200.00 GBP
capital
|
|
(CERTNM) Company name changed jurai marketing LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 28, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2014: 200.00 GBP
capital
|
|
(AR01) Annual return made up to February 28, 2013 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On November 1, 2012 secretary's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 13, 2012. Old Address: 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|