(AD01) Change of registered address from Unit 1 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Mon, 1st May 2023 to 93 Tabernacle Street London EC2A 4BA
filed on: 1st, May 2023
| address
|
Free Download
|
(AD01) Change of registered address from 111 New Union Street New Union Street Coventry CV1 2NT England on Fri, 30th Jul 2021 to Unit 1 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom on Fri, 29th Jan 2021 to 111 New Union Street New Union Street Coventry CV1 2NT
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jpc Financial Ltd 2nd Floor, Lyton House Station Approach Woking Surrey GU22 7PY England on Wed, 19th Aug 2020 to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on Fri, 21st Feb 2020 to the position of a member
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Feb 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Feb 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Sep 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Feb 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Feb 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071702670002, created on Thu, 31st Jan 2019
filed on: 31st, January 2019
| mortgage
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 23rd Jan 2019
filed on: 23rd, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 4th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 25th Feb 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 5th Dec 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 7th, September 2017
| resolution
|
Free Download
|
(SH01) Capital declared on Tue, 29th Aug 2017: 202500.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 24th Aug 2017
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 10th Aug 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Aug 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Jun 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Auction House Market Place Abridge Essex RM4 1UA on Mon, 13th Jun 2016 to Jpc Financial Ltd 2nd Floor, Lyton House Station Approach Woking Surrey GU22 7PY
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Mar 2016: 2500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Thu, 3rd Nov 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st Mar 2011: 2500.00 GBP
filed on: 14th, March 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 17th, February 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|