(CS01) Confirmation statement with updates October 29, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 29, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd C/O 1 Canada Sq 37th Floor Canary Wharf London E14 5AA. Change occurred on May 31, 2022. Company's previous address: C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 17, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB. Change occurred on September 16, 2020. Company's previous address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 29, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 29, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 29, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 14, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 14, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 27, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS. Change occurred on September 19, 2017. Company's previous address: Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 27, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed janahan LTDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 18, 2012. Old Address: Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 26, 2010. Old Address: 42, Berberis House Highfield Road Feltham Middlesex TW13 4GP England
filed on: 26th, January 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(8 pages)
|