(CS01) Confirmation statement with no updates 2024/02/11
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/11
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021/10/28
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/28
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/02/11
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/02/11
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/02/11
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2016/03/31 from 2016/02/28
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/11
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/02/28
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/11
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/07
capital
|
|
(CERTNM) Company name changed ajcrest builders LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2014/12/17
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/17.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/12/17.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/17
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2014/12/17 to 18 Chinnor Road Thame Oxfordshire OX9 3LW
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|