(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Wednesday 30th September 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Assay Office 1 Moreton Street Birmingham B1 3AX. Change occurred on Friday 18th September 2020. Company's previous address: Innovation Birmingham Campus Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 30th September 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(39 pages)
|
(AA) Full accounts data made up to Sunday 30th September 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(36 pages)
|
(AP01) New director appointment on Monday 2nd July 2018.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th September 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on Friday 19th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th May 2017.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 17th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 17th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th September 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on Tuesday 24th May 2016.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th February 2016
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Tuesday 30th September 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(36 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 5th February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 5th February 2015) of a secretary
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Innovation Birmingham Campus Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB. Change occurred on Tuesday 22nd July 2014. Company's previous address: Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham B7 4BB England.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 17th April 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 30th September 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(37 pages)
|
(CERTNM) Company name changed jsjs designs (europe) LIMITEDcertificate issued on 27/03/14
filed on: 27th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 14th March 2014.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th March 2014.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Tuesday 30th July 2013
capital
|
|
(AA) Full accounts data made up to Sunday 30th September 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 30th September 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(44 pages)
|
(CH01) On Wednesday 21st March 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th March 2012.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(MISC) Aud stat 519
filed on: 17th, October 2011
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th July 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 23rd June 2011 from C/O H W Fisher & Company Acre House 11-15 William Road London NW1 3ER
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 30th September 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on Tuesday 21st December 2010.
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 18th December 2010 secretary's details were changed
filed on: 18th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 18th December 2010 director's details were changed
filed on: 18th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 18th December 2010 director's details were changed
filed on: 18th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th July 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(31 pages)
|
(363a) Period up to Wednesday 30th September 2009 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 10/07/2009 from 33 bennetts hill birmingham west midlands B2 5SN
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(MISC) Resignation of
filed on: 29th, June 2009
| miscellaneous
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/2008 from 14 bark lane, addingham ilkley west yorkshire LS29 0RB
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st July 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(18 pages)
|
(CERTNM) Company name changed jsjs designs LIMITEDcertificate issued on 05/11/08
filed on: 4th, November 2008
| change of name
|
Free Download
(3 pages)
|
(363a) Period up to Monday 22nd September 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2007
| incorporation
|
Free Download
(15 pages)
|