(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed apajove LIMITEDcertificate issued on 07/08/23
filed on: 7th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 6th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 30th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 4th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 27th April 2018 to Penistone One Regent Court St. Marys Street Sheffield S36 6DT
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 4th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 21st January 2016
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st January 2016: 111.11 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 21st January 2016
filed on: 2nd, February 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, February 2016
| resolution
|
Free Download
(46 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th August 2015: 100.00 GBP
capital
|
|
(CH01) On 4th August 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 20th May 2015 to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th August 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th August 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Clare House Lord Street Glossop Derbyshire SK13 7DN United Kingdom on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st August 2012 to 31st March 2012
filed on: 20th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(34 pages)
|