(AD01) Change of registered address from 12 Cowdry Close Dewsbury WF12 0LW England on 12th March 2024 to 46 the Walk Birdwell Barnsley South Yorkshire S70 5UA
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th March 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th March 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU on 27th October 2016 to 12 Cowdry Close Dewsbury WF12 0LW
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd August 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st March 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th June 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 19th June 2014
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jack lucy LIMITEDcertificate issued on 18/03/14
filed on: 18th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 17th March 2014
change of name
|
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, March 2014
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th February 2014
filed on: 27th, February 2014
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 173 Bradford Road Wakefield West Yorkshire WF1 2AS on 15th November 2013
filed on: 15th, November 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 30th October 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mark Dykes 35 Westways Wrenthorpe Wakefield West Yorkshire WF2 0TE United Kingdom on 23rd July 2013
filed on: 23rd, July 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(7 pages)
|