(TM01) Director appointment termination date: April 9, 2024
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 3, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on August 16, 2018
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 3, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 2, 2015: 200.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 2, 2015: 100.00 GBP
filed on: 24th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2015: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to April 30, 2015
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed janc LTDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 21, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|