(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 24th Oct 2023 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Oct 2023
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Sep 2022
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Aug 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 18th Aug 2017 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Aug 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 30th Jun 2014 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Jan 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jan 2011 to Wed, 30th Jun 2010
filed on: 21st, October 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Sep 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 27th Jan 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 12th Oct 2010. Old Address: 38 Hotspur Street Tynemouth Tyne and Wear Ne30 43N
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jcco 235 LIMITEDcertificate issued on 21/06/10
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 16th Apr 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Fri, 11th Jun 2010 - the day director's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 11th Jun 2010 - the day secretary's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 11th Jun 2010. Old Address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
filed on: 11th, June 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th Jun 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 11th Jun 2010 - the day director's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|