(CH01) On 2023-08-15 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-08-15 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2a the Coach House 80 Cornwall Road Harrogate North Yorkshire HG1 2NE England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2023-08-15
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 11th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2023-03-01
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jam (iom) LIMITEDcertificate issued on 13/02/23
filed on: 13th, February 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 17th, January 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Moss Nook Burscough West Lancashire United Kingdom L40 0RQ to 2a the Coach House 80 Cornwall Road Harrogate North Yorkshire HG1 2NE on 2021-04-22
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-02-23 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-23 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-01-20
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-01-28 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-28 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-31
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 4th, September 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017-07-10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-05-11
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-14 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-02-17 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-02-17 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-08 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-14 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-08-22 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-19: 1.00 GBP
capital
|
|
(CH01) On 2013-09-18 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-18 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(20 pages)
|