(AD01) New registered office address 55 Kentish Town Road Camden Town London NW1 8NX. Change occurred on January 18, 2024. Company's previous address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom.
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On January 18, 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Change occurred on May 31, 2022. Company's previous address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE. Change occurred on March 6, 2018. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 26, 2016
filed on: 26th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 30, 2015 to March 29, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On March 11, 2013 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on December 31, 2014. Company's previous address: 73 Church Road Hove East Sussex BN3 2BB.
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2014 to March 30, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 29, 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 29, 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 11, 2013. Old Address: 1 Printing House Yard Hackney Road London E2 7PR
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 29, 2013. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to April 29, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on May 12, 2011
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On April 1, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 3, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On November 24, 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 24, 2009
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) On November 24, 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 18, 2009
filed on: 18th, November 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed jolly records LIMITEDcertificate issued on 18/11/09
filed on: 18th, November 2009
| change of name
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(19 pages)
|