CS01 |
Confirmation statement with no updates Friday 10th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 4, Kirkfields Business Centre, Kirk Lane Yeadon Leeds LS19 7LX United Kingdom to 11 Meadow Garth Bramhope West Yorkshire LS16 9DY on Wednesday 12th May 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th September 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th September 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th September 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd March 2018
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd March 2018
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kirkfields Industrial Centre Kirk Lane Yeadon Leeds LS19 7LX United Kingdom to Office 4, Kirkfields Business Centre, Kirk Lane Yeadon Leeds LS19 7LX on Friday 22nd September 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA to Kirkfields Industrial Centre Kirk Lane Yeadon Leeds LS19 7LX on Monday 11th September 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 4th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 105 Waterloo Lane Leeds LS13 2JE to West One 114 Wellington Street Leeds LS1 1BA on Thursday 22nd October 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 35 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU England to 105 Waterloo Lane Leeds LS13 2JE on Thursday 11th December 2014
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jamvo LIMITEDcertificate issued on 22/04/14
filed on: 22nd, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 1st April 2014
change of name
|
|
AD01 |
Change of registered office on Tuesday 8th April 2014 from 189 Low Lane Horsforth Leeds LS18 5PX
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th December 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 8th October 2013 from 9 Hesketh Road Kirkstall West Yorkshire LS5 3ET England
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2012
| incorporation
|
|