(CS01) Confirmation statement with no updates 2023-12-23
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Wessex House 66 High Street Honiton EX14 1PD. Change occurred on 2023-03-06. Company's previous address: Barnfield Office Kerslakes Court, Kings Street Honiton Devon EX14 1DA.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-23
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-31
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-03-02
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-02 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-31
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-02-06
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-06 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-31
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-12-31
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-31
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-01 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-16
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-04-16 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-01
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-31
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-07-01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-31
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-05: 100.00 GBP
capital
|
|
(CH01) On 2015-01-04 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-12-09 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-09
filed on: 9th, December 2014
| resolution
|
|
(CERTNM) Company name changed jack lanburn design LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(7 pages)
|