AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 11th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 6th July 2015
|
capital |
|
AD01 |
New registered office address 70-72 Handsworth Wood Road Birmingham B20 2DT. Change occurred on Monday 6th July 2015. Company's previous address: Harriet Tubman House 70-72 Handsworth Wood Road Handsworth Wood Birmingham West Midlands B20 2DT.
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th June 2014
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 27th, June 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 27th June 2014.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd July 2013
filed on: 22nd, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 15th August 2011 from 550 Bristol Road Selly Oak Birmingham West Midlands B29 6BD
filed on: 15th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2011
filed on: 15th, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st June 2011 director's details were changed
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2011 director's details were changed
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st June 2011 secretary's details were changed
filed on: 12th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th June 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2009
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2009
filed on: 15th, October 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Friday 3rd July 2009 Director and secretary appointed
filed on: 3rd, July 2009
|
officers |
Free Download
(3 pages)
|
288a |
On Friday 3rd July 2009 Director appointed
filed on: 3rd, July 2009
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/07/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT
filed on: 3rd, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 3rd, July 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Friday 3rd July 2009 Appointment terminated secretary
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 3rd July 2009 Appointment terminated director
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 3rd July 2009 Appointment terminated director
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hajco 369 LIMITEDcertificate issued on 03/07/09
filed on: 2nd, July 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2008
|
incorporation |
Free Download
(17 pages)
|