AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 058729920003 in full
filed on: 2nd, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 058729920004 in full
filed on: 2nd, April 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 058729920004, created on 1st June 2016
filed on: 4th, June 2016
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 058729920003, created on 28th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 8th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th August 2015: 2.00 GBP
|
capital |
|
AP03 |
New secretary appointment on 15th June 2015
filed on: 27th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
30th March 2015 - the day secretary's appointment was terminated
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
30th March 2015 - the day director's appointment was terminated
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd September 2014: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 25 Beechwood Park Road Solihull B91 1ES United Kingdom on 1st July 2014
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th July 2013 with full list of members
filed on: 25th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 17th October 2012 director's details were changed
filed on: 17th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th October 2012 director's details were changed
filed on: 17th, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 17th October 2012 secretary's details were changed
filed on: 17th, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 550 Bristol Road Selly Oak Birmingham West Midlands B29 6BD on 17th October 2012
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th July 2012 with full list of members
filed on: 17th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th July 2011 with full list of members
filed on: 12th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th July 2010 with full list of members
filed on: 24th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 4th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 11th August 2009 with shareholders record
filed on: 11th, August 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 3rd, June 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 2nd, June 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 3rd, March 2009
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to 5th August 2008 with shareholders record
filed on: 5th, August 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 16th August 2007 with shareholders record
filed on: 16th, August 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 16th August 2007 with shareholders record
filed on: 16th, August 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
|
mortgage |
Free Download
(4 pages)
|
288b |
On 1st June 2007 Director resigned
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 1st June 2007 Secretary resigned
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 1st June 2007 New secretary appointed;new director appointed
filed on: 1st, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st June 2007 New secretary appointed;new director appointed
filed on: 1st, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 1st June 2007 Director resigned
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 1st June 2007 Secretary resigned
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/05/07 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hajco 332 LIMITEDcertificate issued on 22/05/07
filed on: 22nd, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hajco 332 LIMITEDcertificate issued on 22/05/07
filed on: 22nd, May 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(19 pages)
|