GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2019
|
dissolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th May 2019
filed on: 31st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 29th May 2019 director's details were changed
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 16th June 2016
|
capital |
|
CERTNM |
Company name changed jackie hobson LIMITEDcertificate issued on 17/03/16
filed on: 17th, March 2016
|
change of name |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 17th, March 2016
|
incorporation |
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 17th, March 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 7th July 2015
|
capital |
|
CH01 |
On Saturday 20th July 2013 director's details were changed
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Monday 31st March 2014
filed on: 13th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 14th, July 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 18th July 2013 from Braeside Moor Lane Ilkley Leeds LS29 7AF United Kingdom
filed on: 18th, July 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
|
incorporation |
Free Download
(22 pages)
|