CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-12-06
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-03-11
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-11 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-11
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-11 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Marion Close Chatham ME5 9QA England to 16a Revenge Road Chatham ME5 8UD on 2021-03-10
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-02-28
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Courtfield Avenue Chatham Kent ME5 8QT to 24 Marion Close Chatham ME5 9QA on 2018-01-04
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Marion Close Chatham ME5 9QA England to 25 Marion Close Chatham ME5 9QA on 2018-01-04
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-06
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 20th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-03-14 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-27 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ajr bookkeeping LIMITEDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 100.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-11-30
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-02-27 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-02-27 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 84 Ballens Rd Ballens Road Chatham Kent ME5 8PD United Kingdom on 2013-10-17
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-27 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Mary Court Chatham Kent ME4 5NT United Kingdom on 2013-04-02
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-02
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(7 pages)
|