AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 29th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed a & j recycling LIMITEDcertificate issued on 20/06/22
filed on: 20th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Tue, 5th Apr 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Apr 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jun 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Jun 2020
filed on: 11th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 11th Oct 2020. New Address: 129 Philip Street Eccles Manchester M30 0NF. Previous address: 230 Chorley Road Swinton Manchester M27 6BA England
filed on: 11th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Jun 2020 - the day director's appointment was terminated
filed on: 11th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jun 2020
filed on: 11th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jun 2020 new director was appointed.
filed on: 11th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Jun 2020 - the day director's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jun 2020
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jun 2020 new director was appointed.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 2nd, June 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 2nd Jun 2020. New Address: 230 Chorley Road Swinton Manchester M27 6BA. Previous address: 129 Philip Street Eccles Manchester M30 0NF England
filed on: 2nd, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jun 2020
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Sep 2019. New Address: 129 Philip Street Eccles Manchester M30 0NF. Previous address: Unit 7 Lees Street Abbey Hey Manchester M18 8QU England
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 29th Jul 2018. New Address: Unit 7 Lees Street Abbey Hey Manchester M18 8QU. Previous address: Unit 5 Chapel Street Wincham Northwich CW9 6GJ United Kingdom
filed on: 29th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 29th, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 5th Apr 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|