AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 25th September 2022. New Address: Unit 66 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE. Previous address: Unit 92 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England
filed on: 25th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 18th November 2020. New Address: Unit 92 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE. Previous address: Suite 132, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 8th September 2017. New Address: Suite 132, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE. Previous address: 11 Archer Crescent, Tiptree Colchester Essex CO5 0GS
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st April 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th May 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed aj fire LIMITEDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 29th January 2014
change of name
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st April 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st April 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 10th June 2009 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 31st July 2008 with shareholders record
filed on: 31st, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 13/09/07 from: 73 granleigh road london greater london E11 4RG
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/07 from: 73 granleigh road london greater london E11 4RG
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from 21st April 2005 to 30th April 2006. Value of each share 1 £.
filed on: 3rd, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from 21st April 2005 to 30th April 2006. Value of each share 1 £.
filed on: 3rd, June 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th May 2007 with shareholders record
filed on: 18th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th May 2007 with shareholders record
filed on: 18th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2006
filed on: 26th, February 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2006
filed on: 26th, February 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 29th June 2006 with shareholders record
filed on: 29th, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 29th June 2006 with shareholders record
filed on: 29th, June 2006
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2005
| incorporation
|
Free Download
(9 pages)
|