(MR04) Charge 5 satisfaction in full.
filed on: 24th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 10th, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2017/07/29
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/19 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2015/07/20 secretary's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/07/20 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/07/20 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/19 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/07/19 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 8th, March 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 23rd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 19th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/07/19 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/07/19 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/07/19 secretary's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/07/19 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/19 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2010/07/30
filed on: 4th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/07/19 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 4th, May 2010
| accounts
|
Free Download
(4 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, August 2009
| mortgage
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/07/29 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 22nd, July 2009
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, July 2009
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 7th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2008/10/31 with shareholders record
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/07/31
filed on: 27th, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/07/31
filed on: 27th, November 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to 2007/10/09 with shareholders record
filed on: 9th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 2007/10/09 with shareholders record
filed on: 9th, October 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 22/03/07 from: farley house 14 bridge close romford RM7 0AU
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/07 from: farley house 14 bridge close romford RM7 0AU
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 28th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, November 2006
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, November 2006
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ajs fire & security LTDcertificate issued on 22/09/06
filed on: 22nd, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ajs fire & security LTDcertificate issued on 22/09/06
filed on: 22nd, September 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On 2006/07/19 Secretary resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/07/19 Secretary resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 19th, July 2006
| incorporation
|
Free Download
(17 pages)
|