AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Sep 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Sep 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Jun 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 20th, December 2021
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, August 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 23 Higher Lane Lymm Cheshire WA13 0RZ England on Tue, 27th Jul 2021 to 231 Higher Lane Lymm Cheshire WA13 0RZ
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 21st Jul 2021, company appointed a new person to the position of a secretary
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Jul 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 21st Jul 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79 Hardhorn Road Poulton-Le-Fylde FY6 8AY England on Fri, 23rd Jul 2021 to 23 Higher Lane Lymm Cheshire WA13 0RZ
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF England on Fri, 6th Nov 2020 to 79 Hardhorn Road Poulton-Le-Fylde FY6 8AY
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2018 from Sat, 31st Mar 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU England on Wed, 6th Jun 2018 to Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Poppy & Jacks Ltd 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde Lancashire FY6 7SR England on Tue, 19th Dec 2017 to Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Metasi House 523 West Street Crewe CW1 3PA England on Wed, 27th Sep 2017 to Poppy & Jacks Ltd 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde Lancashire FY6 7SR
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AP03 |
On Tue, 19th Sep 2017, company appointed a new person to the position of a secretary
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Jul 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 10th Jan 2006: 1000.00 GBP
filed on: 14th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, July 2017
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 17th Jun 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Main Road Weston Crewe Cheshire CW2 5LD on Thu, 30th Jun 2016 to Metasi House 523 West Street Crewe CW1 3PA
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jan 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jan 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Jan 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Jan 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 4th Feb 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 1st, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 25th Jan 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 25th Jan 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Tue, 8th Jan 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th Jan 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 6th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 6th, June 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 14th Feb 2007 with complete member list
filed on: 14th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 14th Feb 2007 with complete member list
filed on: 14th, February 2007
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 28th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 28th, February 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/06 from: weston village primary school main road weston crewe CW2 5LD
filed on: 27th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/06 from: weston village primary school main road weston crewe CW2 5LD
filed on: 27th, February 2006
| address
|
Free Download
(1 page)
|
288b |
On Tue, 10th Jan 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Tue, 10th Jan 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|