CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 28th, June 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/02/09
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/02/09 director's details were changed
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/06
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022/09/07
filed on: 7th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/07
filed on: 7th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 12th, August 2022
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2022
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 11th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/06
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 10th, June 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 26th, September 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/09/20
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/09/20 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/06
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/09/20 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/15
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/15
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/01
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/01
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/01
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/01/31 - the day director's appointment was terminated
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/05. New Address: Hardwick House Prospect Place Swindon SN1 3LJ. Previous address: Horton House Ditton Street Ilminster Somerset TA19 0BQ
filed on: 5th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/01
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/06
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 4th, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/06
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 17th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/06
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/10/28 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 13th, May 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/01/28. New Address: Horton House Ditton Street Ilminster Somerset TA19 0BQ. Previous address: 3 South View Listers Hill Ilminster Somerset Ta19 Oej
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/28 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/18
|
capital |
|
CH01 |
On 2013/11/26 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 16th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/10/28 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/13
|
capital |
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 20th, June 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/04/03 from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012/10/28
filed on: 28th, February 2013
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/10/28 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 13th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/10/28 with full list of members
filed on: 7th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 5th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/10/28 with full list of members
filed on: 10th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/01/31. Originally it was 2010/10/31
filed on: 9th, June 2010
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed ajs (ilminster) LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
|
change of name |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2009/10/28
filed on: 30th, November 2009
|
capital |
Free Download
(4 pages)
|
MISC |
Duplicate director termination
filed on: 23rd, November 2009
|
miscellaneous |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/23.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
2009/11/04 - the day director's appointment was terminated
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2009
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|