Confirmation statement. Statement with updates. |
2024-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-17 |
View Report |
Capital. Capital allotment shares. |
2021-04-29 |
View Report |
Persons with significant control. Psc name: Mr Nicholas James Lee. Change date: 2021-04-20. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-22 |
View Report |
Address. New address: Origin 6th Floor 70 Spring Gardens Manchester M2 2BQ. Old address: 8 Ashbrook Office Park Longstone Road Manchester M22 5LB England. Change date: 2019-11-20. |
2019-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-20 |
View Report |
Resolution. Description: Resolutions. |
2019-03-14 |
View Report |
Capital. Capital name of class of shares. |
2019-03-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-25 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Christopher Jones. |
2019-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-31 |
View Report |
Capital. Capital allotment shares. |
2018-05-16 |
View Report |
Capital. Capital allotment shares. |
2018-05-16 |
View Report |
Resolution. Description: Resolutions. |
2018-05-09 |
View Report |
Resolution. Description: Resolutions. |
2018-05-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-17 |
View Report |
Address. Old address: Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB. New address: 8 Ashbrook Office Park Longstone Road Manchester M22 5LB. Change date: 2016-09-27. |
2016-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-19 |
View Report |
Officers. Appointment date: 2014-05-13. Officer name: Mr Christopher Jones. |
2014-07-14 |
View Report |
Officers. Appointment date: 2014-05-13. Officer name: Mr Mark Saunders. |
2014-07-14 |
View Report |
Accounts. Change account reference date company current extended. |
2014-07-09 |
View Report |
Mortgage. Charge number: 088741720001. |
2014-04-25 |
View Report |
Change of name. Description: Company name changed njl trading LIMITED\certificate issued on 11/03/14. |
2014-03-11 |
View Report |
Incorporation. Capital: GBP 100 |
2014-02-04 |
View Report |