AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st January 2021
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Alex House 260/8 Chapel Street Salford Manchester M3 5JZ. Change occurred on Wednesday 30th May 2018. Company's previous address: C/O Simply Health Direct Ltd Warwick House Warwick Road Old Trafford Manchester M16 0QQ.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 17th October 2017.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed jacob estates LTDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 15th May 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 3rd June 2013 from Warwick House 17 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 3rd June 2013) of a secretary
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
|