AA |
Accounts for a dormant company made up to 30th January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th January 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16th March 2021 to 483 483 Green Lanes London, N13 4BS N13 4BS
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England on 2nd December 2019 to Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th January 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House City Road London EC1V 2NX United Kingdom on 16th July 2018 to H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th June 2018
filed on: 11th, June 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th March 2018
filed on: 17th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th January 2018
filed on: 17th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th January 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Centaur House Ancells Road Fleet GU51 2UJ United Kingdom on 28th February 2018 to Kemp House City Road London EC1V 2NX
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Offlands Court, Reading Road Moulsford Wallingford OX10 9EX England on 31st January 2018 to Centaur House Ancells Road Fleet GU51 2UJ
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 31st, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th July 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th January 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5 Streatley Farm Cottages Streatley Reading RG8 9PX England on 28th November 2016 to 4 Offlands Court, Reading Road Moulsford Wallingford OX10 9EX
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd June 2016: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 30th January 2016
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 136 Vicarage Road Chelmsford CM2 9BT on 14th October 2015 to 5 Streatley Farm Cottages Streatley Reading RG8 9PX
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2015
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd June 2013
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th August 2014
filed on: 15th, August 2014
| resolution
|
|
CERTNM |
Company name changed ajvps LTDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Warnham Cottages Warnham Lane Compton Newbury Berkshire RG20 7PW on 14th August 2014 to 136 Vicarage Road Chelmsford CM2 9BT
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th January 2014
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2014 to 30th January 2014
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Shepherds Mount Compton Newbury Berkshire RG20 6QY United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(7 pages)
|