CS01 |
Confirmation statement with no updates February 16, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 30, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 30, 2015 secretary's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 30, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 4, 2013. Old Address: C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 14, 2012. Old Address: 43 Hookstone Road Harrogate North Yorkshire HG2 8BT Uk
filed on: 14th, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 18th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 4, 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, June 2009
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, June 2009
| resolution
|
Free Download
(1 page)
|
288a |
On April 6, 2009 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2009 Director and secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jlh retail LIMITEDcertificate issued on 26/02/09
filed on: 26th, February 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(14 pages)
|