(CS01) Confirmation statement with updates Fri, 4th Aug 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jahrns LIMITEDcertificate issued on 06/09/22
filed on: 6th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 16th Aug 2022. New Address: 7 Terry Street Dudley DY2 7DP. Previous address: Dudley Court South Level Street Brierley Hill DY5 1XN England
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 13th Aug 2022. New Address: Dudley Court South Level Street Brierley Hill DY5 1XN. Previous address: 7 Terry Street Dudley DY2 7DP England
filed on: 13th, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Mar 2021
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Jul 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 28th Jul 2022
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 28th Jul 2022 - the day director's appointment was terminated
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sun, 21st Mar 2021
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Aug 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd Apr 2019. New Address: 7 Terry Street Dudley DY2 7DP. Previous address: 8 Terry Street Dudley West Midlands DY2 7DP
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Jul 2019
filed on: 14th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Aug 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 1st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 14th Apr 2014. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 6th Jun 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 1st, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th Jun 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jun 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 6th Jun 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 2nd Jul 2009 with shareholders record
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 9th Jun 2008 with shareholders record
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 2nd, July 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 2nd, July 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 12th Jun 2007 with shareholders record
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 12th Jun 2007 with shareholders record
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Fri, 18th May 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 18th May 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/06 from: 8 terry street dudley west midlands DY2 7DP
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/06 from: 8 terry street dudley west midlands DY2 7DP
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2006
| incorporation
|
Free Download
(14 pages)
|