(AA01) Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/06/23
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/06/23
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/23
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/06/23
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/06/23
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/22
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/06/23.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023/06/23
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/06/23.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 2023/02/07 to Active Leisure Leek New Road (A53) Milton Stoke-on-Trent Staffordshire ST2 7EF
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/22
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 17th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/06/22
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020/06/22
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069630520002, created on 2020/06/15
filed on: 16th, June 2020
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 6th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/07/15
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, January 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018/07/15
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 16th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/07/15
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 069630520001 satisfaction in full.
filed on: 26th, July 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/15
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015/12/18 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/17 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/15
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/15
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069630520001
filed on: 7th, December 2013
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/15
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/11/30.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/15
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/15
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 10th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/15
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2010/06/30
filed on: 5th, August 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/06/21
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hajco 404 LIMITEDcertificate issued on 09/06/10
filed on: 9th, June 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/05/27
filed on: 27th, May 2010
| resolution
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/05/25
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/05/25
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/05/25.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/05/25 from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2009
| incorporation
|
Free Download
(18 pages)
|