AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th February 2022: 3334.00 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th May 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 13th January 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 2000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 21st November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 16th April 2013: 2000.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Innovation House Parkside Business Park Golborne Warrington Cheshire WA3 3PY on 17th December 2012
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th January 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 82 King Street Manchester M2 4WQ England on 22nd March 2011
filed on: 22nd, March 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jones gore LIMITEDcertificate issued on 21/10/10
filed on: 21st, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th July 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 13th, August 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(23 pages)
|