(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sat, 25th Jun 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 26th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on Tue, 14th Dec 2021 to 23 Berkeley Square London W1J 6HE
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Bell Street 2nd Floor London NW1 5BY England on Fri, 3rd Sep 2021 to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom at an unknown date to 1 Bell Street 2nd Floor London NW1 5BY
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 1 Bell Street 2nd Floor London NW1 5BY England at an unknown date to 1 Bell Street 2nd Floor London NW1 5BY
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 1 Bell Street 2nd Floor London NW1 5BY England at an unknown date to 1 Bell Street 2nd Floor London NW1 5BY
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 73 Cornhill London EC3V 3QQ on Wed, 20th Jan 2021 to 1 Bell Street 2nd Floor London NW1 5BY
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 73 Cornhill London EC3V 3QQ.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 27th Jun 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 28th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 14th Dec 2017
filed on: 14th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 20th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 25th Feb 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Harley Street London W1G 9BR on Wed, 11th Feb 2015 to 73 Cornhill London EC3V 3QQ
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Oct 2014: 1.00 GBP
capital
|
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Oct 2013: 1.00 GBP
capital
|
|
(CH01) On Sat, 1st Jun 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jun 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jun 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 13th Jun 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Jun 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Jun 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 1st Sep 2010. Old Address: 38 South Molton Street Mayfair London W1K 5RL United Kingdom
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 23rd Feb 2010. Old Address: 38 Park Street Mayfair London W1K 2JF
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 16th Jun 2009 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, July 2008
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed jls asset management LIMITEDcertificate issued on 25/06/08
filed on: 24th, June 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(18 pages)
|