AD01 |
Change of registered address from Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE England on 19th July 2022 to 79 Caroline Street Birmingham B3 1UP
filed on: 19th, July 2022
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th May 2022: 3250100.00 GBP
filed on: 9th, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2022: 2700100.00 GBP
filed on: 29th, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2022: 2600100.00 GBP
filed on: 12th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 8th March 2022
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2022
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2021: 2100100.00 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, November 2019
| resolution
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 3rd December 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from Unit 3, Newmarket House 99 Fordham Road, Snailwell Newmarket Suffolk CB8 7NB on 6th June 2017 to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2017 to 31st October 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Hasse Road Soham Ely Cambridgeshire CB7 5UN on 13th March 2015 to Unit 3, Newmarket House 99 Fordham Road, Snailwell Newmarket Suffolk CB8 7NB
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th June 2014: 100.00 GBP
capital
|
|
CH01 |
On 28th March 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA United Kingdom on 25th June 2012
filed on: 25th, June 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 13th February 2012
filed on: 23rd, March 2012
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, February 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st December 2010
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th August 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 25/02/2009 from upton magna business park shrewsbury shropshire SY4 4TT
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 3rd February 2009 with complete member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 7th August 2008 Appointment terminated director
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 7th August 2008 Appointment terminated director
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th April 2008 with complete member list
filed on: 7th, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(16 pages)
|