JET STREAM ONLINE LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Notification of James Baillie Holdings Limited as a person with significant control on 2022-08-16

View Document

23/06/2323 June 2023 Cessation of James Thomas Baillie as a person with significant control on 2022-08-16

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Change of details for Mr James Thomas Baillie as a person with significant control on 2022-08-16

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Director's details changed for Mr James Thomas Baillie on 2022-08-16

View Document

12/06/2312 June 2023 Registered office address changed from 12 Widgeon Close 12 Widgeon Close Gosport PO12 4JG England to 12 Widgeon Close Gosport PO12 4JG on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of James Thomas Baillie as a secretary on 2022-08-16

View Document

12/06/2312 June 2023 Micro company accounts made up to 2021-08-31

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-08-31

View Document

12/06/2312 June 2023 Cessation of James Thomas Baillie as a person with significant control on 2022-08-16

View Document

12/06/2312 June 2023 Registered office address changed from 12 Widgeon Close Gosport PO12 4JG England to 12 Widgeon Close Gosport Hampshire PO124JG on 2023-06-12

View Document

05/11/225 November 2022 Registered office address changed from 74 Melville Road Gosport Hampshire PO12 4QX England to 12 Widgeon Close 12 Widgeon Close Gosport PO12 4JG on 2022-11-05

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/11/2114 November 2021 Micro company accounts made up to 2020-09-07

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Change of details for Mr James Thomas Baillie as a person with significant control on 2020-08-17

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-16 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

07/09/207 September 2020 Annual accounts for year ending 07 Sep 2020

View Accounts

07/08/207 August 2020 DISS40 (DISS40(SOAD))

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS BAILLIE / 01/08/2019

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BAILLIE / 01/08/2019

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM 8 AMELIA GARDENS ALVER VILLAGE GOSPORT HAMPSHIRE PO13 8NB ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FINN (NEE ROLFE)

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS BAILLIE / 17/01/2018

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BAILLIE / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BAILLIE / 17/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS BAILLIE

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM THE DOCK TOBACCO QUAY WAPPING LANE WAPPING LONDON E1W 2SF UNITED KINGDOM

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 74 MELVILLE ROAD ELSON GOSPORT HAMPSHIRE PO124QX UNITED KINGDOM

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS CAROLINE FINN (NEE ROLFE)

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BAILLIE / 03/06/2017

View Document

03/06/173 June 2017 17/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED CHOCOLATE CHOPSTICK LIMITED CERTIFICATE ISSUED ON 14/03/17

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BAILLIE / 18/08/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 74 ALBEMARLE AVENUE ELSON GOSPORT PO12 4QX UNITED KINGDOM

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BAILLIE / 18/08/2016

View Document

17/08/1617 August 2016 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