AA01 |
Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Sep 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 28th Feb 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aja ellis consultancy LIMITEDcertificate issued on 10/07/15
filed on: 10th, July 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 2.00 GBP
capital
|
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from The Maltings Rosemary Lane Halstead Essex CO9 1HZ on Mon, 16th Mar 2015 to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Apr 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Apr 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Apr 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 3rd May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Apr 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 11th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
288b |
On Fri, 11th Sep 2009 Appointment terminated secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 11th Sep 2009 Appointment terminate, secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/2009 from 3RD floor 116 college road harrow middlesex HA1 1BQ
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 5th May 2009 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 29th Apr 2008 with complete member list
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Jun 2007 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 27th Jun 2007 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Jun 2007 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 27th Jun 2007 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 27th Apr 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 27th Apr 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 27th Apr 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 27th Apr 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 23rd Apr 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 23rd Apr 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 23rd Apr 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Mon, 23rd Apr 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|