CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from March 31, 2021 to June 30, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 113473760001, created on November 17, 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On August 16, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 10, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to March 31, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to A F P Services Ltd, Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ on September 12, 2018
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 17, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 10, 2018 - new secretary appointed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on May 4, 2018: 100.00 GBP
capital
|
|