(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, January 2024
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, January 2024
| incorporation
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 28th April 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 28th April 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 28th April 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Sunday 1st December 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 069630120002, created on Thursday 8th November 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 13th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 28th March 2017
filed on: 28th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, March 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 15th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 15th July 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 19th July 2013
capital
|
|
(AR01) Annual return made up to Sunday 15th July 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, June 2012
| resolution
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 15th July 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 15th July 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 5th March 2010 from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 5th, March 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th January 2010.
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hajco 402 LIMITEDcertificate issued on 24/12/09
filed on: 24th, December 2009
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, December 2009
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th December 2009
filed on: 22nd, December 2009
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2009
| incorporation
|
Free Download
(18 pages)
|