AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/29
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/07/19. New Address: 550 Mitcham Road Croydon London CR0 3AA. Previous address: 550 Mitcham Road Croydon London CR0 3AA England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/19. New Address: 550 Mitcham Road Croydon London CR0 3AA. Previous address: 225 Clapham Road London SW9 9BE England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/19 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/19. New Address: 550 Mitcham Road London CR0 3AA. Previous address: 550 Mitcham Road Croydon London CR0 3AA England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/19 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/06/29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/06/27
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/17
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/17
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/17
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2020/12/31
filed on: 16th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/18
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/10/01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/23. New Address: 225 Clapham Road London SW9 9BE. Previous address: 18 Union Road Charan House, Suite 4 London SW4 6JP England
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/18
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2018/12/31
filed on: 4th, May 2020
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, June 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/18
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/03
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/10
filed on: 10th, November 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/13
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/03/13. New Address: 18 Union Road Charan House, Suite 4 London SW4 6JP. Previous address: 1 Roehampton House Vitali Close London SW15 5FH England
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/13 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/04/11. New Address: 1 Roehampton House Vitali Close London SW15 5FH. Previous address: 39 Emerald Square 39 Emerald Square London SW15 5FP
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/01/01 - the day director's appointment was terminated
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ajb consultancy & services LTDcertificate issued on 20/07/15
filed on: 20th, July 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/07/14.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/12.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/13 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/13
capital
|
|
AD01 |
Address change date: 2015/05/12. New Address: 39 Emerald Square 39 Emerald Square London SW15 5FP. Previous address: 19-21 Christopher Street London EC2A 2BS England
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/08. New Address: 19-21 Christopher Street London EC2A 2BS. Previous address: 39 Emerald Square London SW15 5FP
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ajb consultantcy & services LTDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2015/02/01 - the day director's appointment was terminated
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/18 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
AD01 |
Change of registered office on 2014/07/02 from 7 Granard Business Centre Bunns Lane Mill Hill London NW1 7DQ United Kingdom
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ajb consultantcy services LTDcertificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2014/06/27.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a j & b consultantcy services LTDcertificate issued on 16/06/14
filed on: 16th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/05/22
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed maicup LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/20.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/13 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
2014/03/13 - the day secretary's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(24 pages)
|