AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 9th February 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 56 Highfield Road Dudley DY2 7QE England on 2nd May 2023 to 56 Highfield Road Dudley DY4 0QX
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Affirm Accountancy Services Limited 76 Market Street Farnworth Bolton BL4 7NY United Kingdom on 6th February 2023 to 56 Highfield Road Dudley DY2 7QE
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 24th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Affirm Accountancy Services Limited Vision House 2 Cawdor Street Farnworth Bolton BL4 7LX England on 23rd January 2018 to Affirm Accountancy Services Limited 76 Market Street Farnworth Bolton BL4 7NY
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Affirm Accountancy Services Limited 105 Chorley Old Road Bolton BL1 3AS on 1st January 2016 to C/O Affirm Accountancy Services Limited Vision House 2 Cawdor Street Farnworth Bolton BL4 7LX
filed on: 1st, January 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 56 Highfield Rd Tipton Westmidlands DY5 0QX on 6th October 2015 to C/O Affirm Accountancy Services Limited 105 Chorley Old Road Bolton BL1 3AS
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 57 Severn Road Weston-Super-Mare Avon BS23 1DR England on 5th October 2015 to 56 Highfield Rd Tipton Westmidlands DY5 0QX
filed on: 5th, October 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(7 pages)
|