(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 16, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 4th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on May 19, 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 27, 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on February 20, 2016
filed on: 20th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 19, 2016 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 20th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF United Kingdom to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on May 8, 2015
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on January 28, 2015: 100.00 GBP
capital
|
|