CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 30th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 9th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 20, 2019 director's details were changed
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 20, 2019
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2019
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Main Road Swarthmoor Ulverston LA12 0RZ. Change occurred on February 26, 2019. Company's previous address: 32 Moorgarth Swarthmoor Ulverston Cumbria LA12 0HX.
filed on: 26th, February 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 26, 2019
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 8, 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 26th, May 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 32 Moorgarth Swarthmoor Ulverston Cumbria LA12 0HX. Change occurred on August 4, 2014. Company's previous address: Coopers Croft Coopers Lane Bardsea Ulverston Cumbria LA12 9QS.
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 17th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 17, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 29th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 23rd, January 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 8th, December 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 9, 2010. Old Address: 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom
filed on: 9th, December 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On December 9, 2010 new director was appointed.
filed on: 9th, December 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed jesterall LTDcertificate issued on 02/12/10
filed on: 2nd, December 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on November 24, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 2nd, December 2010
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2010
filed on: 30th, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 30, 2010. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 30th, November 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2010
|
incorporation |
Free Download
(20 pages)
|