(MR01) Registration of charge 092683340001, created on Fri, 18th Aug 2023
filed on: 20th, August 2023
| mortgage
|
Free Download
(52 pages)
|
(CERTNM) Company name changed ajf trading LIMITEDcertificate issued on 11/07/23
filed on: 11th, July 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Jun 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 31st May 2023. New Address: Unit 11 Trade City Luton Kingsway Luton LU1 1FW. Previous address: 167-169 Great Portland Street London W1W 5PF England
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Feb 2023. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: 31 Silverdale Road Bushey Watford WD23 2LY United Kingdom
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Oct 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Feb 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Feb 2019. New Address: 31 Silverdale Road Bushey Watford WD23 2LY. Previous address: 31 Silverdale Road Bushey Bushey Watford WD23 2LY United Kingdom
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 13th Feb 2019. New Address: 31 Silverdale Road Bushey Bushey Watford WD23 2LY. Previous address: Flat83 142 Northolt Road Harrow HA2 0EG England
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Feb 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Oct 2016
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2016 to Fri, 31st Mar 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 2nd Feb 2017. New Address: Flat83 142 Northolt Road Harrow HA2 0EG. Previous address: 83 Northolt Road Harrow Middlesex HA2 0EG England
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Jul 2016. New Address: 83 Northolt Road Harrow Middlesex HA2 0EG. Previous address: 83 Northolt Road Harrow Middlesex HA2 0EG England
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 19th Jul 2016. New Address: 83 Northolt Road Harrow Middlesex HA2 0EG. Previous address: 222 Rayners Lane Harrow Middlesex HA2 9TZ England
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Jan 2016. New Address: 222 Rayners Lane Harrow Middlesex HA2 9TZ. Previous address: 346 Crown Heights Basingstoke Hampshire RG21 7TS
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 17th Oct 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 5th Jun 2015. New Address: 346 Crown Heights Basingstoke Hampshire RG21 7TS. Previous address: 346 Alencon Link Basingstoke Hampshire RG21 7TS England
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 30th Apr 2015. New Address: 346 Alencon Link Basingstoke Hampshire RG21 7TS. Previous address: 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ England
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Fri, 17th Oct 2014: 100.00 GBP
capital
|
|