(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) 11th January 2022 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st August 2021 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 15th August 2021 - the day director's appointment was terminated
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd September 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th June 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085562700001, created on 3rd June 2020
filed on: 9th, June 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 8th June 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 19th February 2016
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2016
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 5th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 18th February 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th February 2015. New Address: Jacobs House 180 Soho Hill Birmingham West Midlands B19 1AG. Previous address: 159-161 Corporation Stree First Floor Suite Pitman Building Birmingham West Midlands B4 6PH
filed on: 24th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th June 2014: 200.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th June 2014 to 31st March 2014
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 28th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jacobs law LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(44 pages)
|