GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, August 2023
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-08-21
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-08-21
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-08-21
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-07-31
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2022-03-28 to 2022-06-30
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-03-29 to 2022-03-28
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-03-30 to 2022-03-29
filed on: 15th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-20
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2021-03-30
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-11-01
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-20
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New member was appointed on 2020-11-01
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-10-26
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-26
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-26
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed jayne with a y LIMITEDcertificate issued on 23/10/20
filed on: 23rd, October 2020
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-27
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jon Davies Accountants Business First Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom to Parklands Business Centre Broad Lane Kirkby Liverpool L32 6QG on 2020-08-28
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-20
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Jon Davies Accountants Ltd Business First Business Centre 23 Goodlass Road Liverpool England to C/O Jon Davies Accountants Business First Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ on 2019-03-11
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59a Booker Avenue Liverpool L18 4QZ England to C/O Jon Davies Accountants Ltd Business First Business Centre 23 Goodlass Road Liverpool on 2017-08-30
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Victoria Street Liverpool L2 5QA England to 59a Booker Avenue Liverpool L18 4QZ on 2017-04-07
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Oldfield Road Liverpool L19 9BU to 1 Victoria Street Liverpool L2 5QA on 2016-11-03
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-25 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2014-03-25: 100.00 GBP
capital
|
|