(CS01) Confirmation statement with no updates 2024-04-03
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Upton House St. Margarets Road Cromer NR27 9DG. Change occurred on 2024-03-13. Company's previous address: Upton House St Margarets Road Cromer NR27 9WX England.
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Upton House St Margarets Road Cromer NR27 9WX. Change occurred on 2024-03-11. Company's previous address: PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-04-30
filed on: 16th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-06
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-09
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-06
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-06
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-06
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-06
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-06
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-06
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, February 2017
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 1st, February 2017
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-06
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-06
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed pmi jetstar LTDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-06
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-08: 200.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-06
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-04-30
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Po Box Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX England on 2012-09-17
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from North Lodge Overstrand Road Cromer Norfolk NR27 0AH on 2012-07-26
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-06
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-04-30
filed on: 16th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-06
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-04-30
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-19
filed on: 24th, June 2010
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed gut 2009 LIMITEDcertificate issued on 08/04/10
filed on: 8th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-03-30
change of name
|
|
(CONNOT) Change of name notice
filed on: 8th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2009-11-25 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-25 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-25 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-25 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-11-25
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2009-11-08
filed on: 8th, November 2009
| address
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 30/04/2010
filed on: 27th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-08-13 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-08-07 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(19 pages)
|