CH01 |
On 2023/08/22 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/08/22
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/30
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/30
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/24. New Address: 1st Floor 182-184 Edgware Road London W2 2DS. Previous address: 25 North Row C/O Gulf Bay Consulting Ltd London W1K 6DJ England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/30
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/11. New Address: 25 North Row C/O Gulf Bay Consulting Ltd London W1K 6DJ. Previous address: Hadson House Suite 2 432 Edgware Road London W2 1EG England
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/09/03. New Address: Hadson House Suite 2 432 Edgware Road London W2 1EG. Previous address: C/O Gulf Bay Consulting Ltd 25 North Row London W1K 6DJ England
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/30
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/12. New Address: C/O Gulf Bay Consulting Ltd 25 North Row London W1K 6DJ. Previous address: C/O Gulf Bay Consulting Ltd 83 Baker Street London W1U 6AG England
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/07
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/14 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/30
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/30
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/14
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/08/01. New Address: 83 Baker Street London W1U 6AG. Previous address: C/O Gulf Bay Consulting Ltd Winchester House 259-269 Old Marylebone Road London NW1 5RA
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/01. New Address: C/O Gulf Bay Consulting Ltd 83 Baker Street London W1U 6AG. Previous address: 83 Baker Street London W1U 6AG England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/14 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/14 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/27
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/20
filed on: 20th, November 2014
| resolution
|
|
CERTNM |
Company name changed jacob for investment and transport LTDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed jacob land transport uk LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/14 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/14 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/03 from C/O Trinity Solicitors Llp 18 South Ealing Road London W5 4QA
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/14 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/08/15 from C/O Trinity Solicitors Llp Winchester House 259-269 Old Marylebone Road London NW1 5RA England
filed on: 15th, August 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|