AD01 |
Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on March 4, 2024
filed on: 4th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2023
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2023
|
incorporation |
Free Download
(27 pages)
|
MR01 |
Registration of charge 094573680001, created on June 6, 2023
filed on: 7th, June 2023
|
mortgage |
Free Download
(100 pages)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 31, 2022
filed on: 12th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 12th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 14, 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 14, 2022 new director was appointed.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(24 pages)
|
TM02 |
Secretary appointment termination on September 1, 2022
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On September 1, 2022 - new secretary appointed
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
On April 29, 2021 new director was appointed.
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2021
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fisher House PO Box 4 Michaelson Road Barrow-in-Furness LA14 1HR United Kingdom to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on December 5, 2018
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 15, 2018
filed on: 15th, February 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 19, 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 14, 2017 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 26, 2017: 100.00 GBP
filed on: 10th, October 2017
|
capital |
Free Download
(3 pages)
|
AP03 |
On July 3, 2017 - new secretary appointed
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 3, 2017
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to February 25, 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2016: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed jf (south africa) LTDcertificate issued on 02/03/15
filed on: 2nd, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on February 25, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 25th, February 2015
|
accounts |
Free Download
(1 page)
|