(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, July 2022
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, July 2022
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jm & aw holdings LIMITEDcertificate issued on 04/07/22
filed on: 4th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 1st March 2022.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 4th March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th October 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 8th October 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 8th October 202035002.00 GBP
filed on: 7th, December 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 3rd, December 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 8th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, March 2018
| resolution
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sunday 4th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 70003.00 GBP is the capital in company's statement on Monday 3rd April 2017
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 4th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O L a Metals Limited C/O L a Metals Limited Corner of Roebuck Lane and Dartmouth Road Smethwick West Midlands B66 1BY England to C/O L a Metals Limited Corner of Roebuck Lane & Dartmouth Road Smethwick West Midlands B66 1BY on Friday 2nd December 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th March 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Third Floor / 2 Colton Square Leicester Leicestershire LE1 1QH England to C/O L a Metals Limited C/O L a Metals Limited Corner of Roebuck Lane and Dartmouth Road Smethwick West Midlands B66 1BY on Wednesday 2nd March 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th June 2016. Originally it was Thursday 31st March 2016
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 70000.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 18th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 094701770001, created on Wednesday 3rd June 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Corner of Roebuck Lane/Dartmouth Road Smethwick Warley West Midlands B66 1BY United Kingdom to Third Floor / 2 Colton Square Leicester Leicestershire LE1 1QH on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(7 pages)
|