(CS01) Confirmation statement with updates Saturday 1st April 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Fortune Ave Flat 3 Harrow HA1 5TA England to Studley Rogers Ltd 124 City Road London EC1V 2NX on Monday 27th March 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 8th June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th June 2022.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Copshall Close Harlow CM18 7LJ England to Fortune Ave Flat 3 Harrow HA1 5TA on Wednesday 8th June 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 8th June 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 7th June 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room 1 the Essex Skipper the Stow Harlow CM20 3AS England to 60 Copshall Close Harlow CM18 7LJ on Wednesday 25th May 2022
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th May 2022.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 10th May 2022.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th May 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Room 1 the Essex Skipper the Stow Harlow CM20 3AS on Tuesday 10th May 2022
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ljs recoveries LTDcertificate issued on 09/05/22
filed on: 9th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 24 Maismore Road Manchester M22 1RZ England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on Thursday 7th April 2022
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st August 2021 director's details were changed
filed on: 1st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st August 2021
filed on: 1st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 198 Liverpool Road Manchester M30 0PF United Kingdom to 24 Maismore Road Manchester M22 1RZ on Sunday 1st August 2021
filed on: 1st, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th June 2020 director's details were changed
filed on: 30th, August 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2020
| incorporation
|
Free Download
(29 pages)
|