(CH01) On 26th February 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom on 26th February 2024 to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Jsa Services Ltd 51 Radius House Clarendon Road Watford WD17 1HP England on 26th February 2021 to 2 Frederick Street Kings Cross London WC1X 0nd
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 26th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Accountsnet, 3000 Aviator Way Manchester Business Park Manchester M22 5TG England on 7th January 2021 to Jsa Services Ltd 51 Radius House Clarendon Road Watford WD17 1HP
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mighty ventures LIMITEDcertificate issued on 08/03/16
filed on: 8th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(13 pages)
|