(CS01) Confirmation statement with no updates July 15, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF. Change occurred on November 3, 2021. Company's previous address: C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire England.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire. Change occurred on May 5, 2020. Company's previous address: - Prees Green Whitchurch Shropshire SY13 2BN United Kingdom.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address - Prees Green Whitchurch Shropshire SY13 2BN. Change occurred on December 22, 2017. Company's previous address: Bank House 66 High Street Dawley Telford Shropshire TF4 2HD England.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bank House 66 High Street Dawley Telford Shropshire TF4 2HD. Change occurred on November 8, 2016. Company's previous address: C/O Tranter Lowe (D & W) Llp 23 Tan Bank Wellington Telford Shropshire TF1 1HJ.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 12, 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On December 9, 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 9, 2010. Old Address: Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
(AP01) On January 5, 2010 new director was appointed.
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 17, 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 17, 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 14, 2009: 100.00 GBP
filed on: 17th, December 2009
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 17, 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hajco 403 LIMITEDcertificate issued on 17/12/09
filed on: 17th, December 2009
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 14, 2009 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(18 pages)
|