(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 7th May 2019 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 12th Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 12th Dec 2016. New Address: Speed Style Auto Centre Ashbocking Crossroads Ipswich Suffolk IP6 9LA. Previous address: C/O Mr Raymond Connors 20 Punchard Way Trimley St. Mary Felixstowe Suffolk IP11 0XX
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 21st Jan 2016 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 13th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sat, 13th Dec 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 1000.00 GBP
capital
|
|
(AP01) On Thu, 15th Aug 2013 new director was appointed.
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 8th Aug 2013 - the day secretary's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 8th Aug 2013. Old Address: C/O Lisa Connors 89 Cornwall Road Felixstowe Suffolk IP11 9AQ England
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed japco sales and spares LIMITEDcertificate issued on 24/12/12
filed on: 24th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 21st Dec 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(35 pages)
|