AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, January 2023
| accounts
|
Free Download
(51 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, January 2022
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(19 pages)
|
CERTNM |
Company name changed a-fax properties LIMITEDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 16, 2020
filed on: 16th, October 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 3rd, October 2020
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, October 2020
| accounts
|
Free Download
(47 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 19th, August 2019
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, September 2017
| resolution
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 2, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 22, 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 30, 2015: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 1, 2014: 400.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 23, 2013: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: Broomfield Broomfield Avenue Halifax West Yorkshire HX3 0JF
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2013 to December 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 25th, July 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to March 31, 2010 (was May 31, 2010).
filed on: 29th, June 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2009 to March 31, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, November 2009
| incorporation
|
Free Download
(11 pages)
|
CONNOT |
Change of name notice
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a-safety by design LIMITEDcertificate issued on 12/11/09
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to September 25, 2009 - Annual return with full member list
filed on: 25th, September 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 31st, July 2009
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2008
| incorporation
|
Free Download
(17 pages)
|