AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2023
| capital
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Jul 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jul 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 26th Jan 2023. New Address: Mcdonald's Restaurant Ironbridge Uxbridge Road Southall UB1 3EG. Previous address: 11 Centre Court Vine Lane Halesowen --- Select --- B63 3EB United Kingdom
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, May 2022
| incorporation
|
Free Download
(36 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Oct 2021 to Fri, 31st Dec 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th May 2022. New Address: 11 Centre Court Vine Lane Halesowen --- Select --- B63 3EB. Previous address: 35 Loretto Gardens Harrow Middlesex HA3 9LY
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed acjag consulting LIMITEDcertificate issued on 10/05/22
filed on: 10th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, May 2021
| restoration
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 27th, May 2021
| confirmation statement
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 22nd May 2015. New Address: 35 Loretto Gardens Harrow Middlesex HA3 9LY. Previous address: 2 Stamford Square London SW15 2BF England
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 22nd Nov 2014. New Address: 2 Stamford Square London SW15 2BF. Previous address: 9-13 Fulham High Street London SW6 3JH United Kingdom
filed on: 22nd, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 1.00 GBP
capital
|
|