JUSTICE BASE

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/02/249 February 2024 Accounts for a small company made up to 2023-04-30

View Document

27/07/2327 July 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 75 Maygrove Road London NW6 2EG on 2023-07-27

View Document

14/07/2314 July 2023 Change of details for Mr Matthew Koch Bugher as a person with significant control on 2023-03-09

View Document

16/03/2316 March 2023 Notification of Matthew Koch Bugher as a person with significant control on 2023-03-09

View Document

16/03/2316 March 2023 Notification of Charles Simon Bleehen as a person with significant control on 2023-03-09

View Document

16/03/2316 March 2023 Notification of Laura Elizabeth Milne as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Withdrawal of a person with significant control statement on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Tuan Cer Sung as a director on 2023-03-09

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MS LAURA ELIZABETH MILNE

View Document

16/02/2016 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ELIZABETH MILNE

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CESSATION OF LAILA MANJI AS A PSC

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR LAILA MANJI

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SIMON BLEEHEN

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KOCH BUGHER

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAILA MANJI

View Document

07/03/197 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2019

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAILA MANJI / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAILA MANJI / 17/12/2018

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA PACK

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MATTHEW KOCH BUGHER

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MELISSA ELIZABETH JANE PACK

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY MELISSA PACK

View Document

07/02/177 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 06/03/16 NO MEMBER LIST

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 20 SPEZIA ROAD LONDON NW10 4QJ

View Document

01/04/151 April 2015 06/03/15 NO MEMBER LIST

View Document

09/02/159 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

29/03/1429 March 2014 06/03/14 NO MEMBER LIST

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 ARTICLES OF ASSOCIATION

View Document

02/08/132 August 2013 ALTER ARTICLES 23/07/2013

View Document

02/08/132 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/138 March 2013 06/03/13 NO MEMBER LIST

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company