(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Quinton Lodge 71, Gayton Road Ashwicken King's Lynn Norfolk PE32 1LW England to Manor Cottage the Green Letchmore Heath Watford WD25 8EP on Tuesday 6th August 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st October 2018. Originally it was Thursday 31st May 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th August 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th August 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN to Quinton Lodge 71, Gayton Road Ashwicken King's Lynn Norfolk PE32 1LW on Sunday 10th September 2017
filed on: 10th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th August 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 12th August 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 29th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 24th May 2013 with full list of members
filed on: 22nd, June 2013
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 5th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jones art productions LTDcertificate issued on 05/09/12
filed on: 5th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Sunday 12th August 2012
change of name
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Wednesday 11th July 2012 from Manor Cottage the Green Letchmore Heath Watford WD25 8EP England
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 24th May 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 10th February 2012.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2011
| incorporation
|
Free Download
(24 pages)
|