(AA) Micro company accounts made up to 31st March 2024
filed on: 16th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st March 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st March 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 16th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 23rd August 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd August 2022. New Address: Flat 2 86 Mattock Lane Ealing London W5 5BJ. Previous address: Crows Nest Farm Breakspear Road South Harefield Uxbridge UB9 6LT England
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 1st December 2020. New Address: Crows Nest Farm Breakspear Road South Harefield Uxbridge UB9 6LT. Previous address: 24 Windsor End Beaconsfield HP9 2JW England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 8th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd October 2019. New Address: 24 Windsor End Beaconsfield HP9 2JW. Previous address: 70-72 Victoria Road Ruislip Middlesex HA4 0AH England
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th December 2015. New Address: 70-72 Victoria Road Ruislip Middlesex HA4 0AH. Previous address: 79 Victoria Road Ruislip Manor, Middlesex, HA4 9BH
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed s j pez LTDcertificate issued on 16/09/15
filed on: 16th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 30th March 2013 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th April 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(7 pages)
|