(CH01) On July 27, 2022 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on November 10, 2023
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 5, 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF on July 27, 2022
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Hobart Place London SW1W 0HU England to 5 Fleet Place London EC4M 7rd on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Hobart Place London SW1W 0HU to 1 Hobart Place London SW1W 0HU on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(15 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, March 2016
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, February 2016
| resolution
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 8, 2015, no shareholders list
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 7, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: November 10, 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2014, no shareholders list
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(15 pages)
|
(CH01) On January 28, 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 8, 2013, no shareholders list
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 8, 2012, no shareholders list
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 1, 2012. Old Address: 20 the Avenue Billericay Essex CM12 9HG
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 14, 2012
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 30, 2012 to June 30, 2012
filed on: 6th, February 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(44 pages)
|