(CH01) On October 19, 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control February 7, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 7, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 254 First Floor Shearbrow Blackburn BB1 8DS England to Richmond House 50 Tontine Street Blackburn BB1 7ED on March 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 8, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 8, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 the Dene Blackburn Lancashire BB2 7QS to 254 First Floor Shearbrow Blackburn BB1 8DS on January 8, 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 12th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 13, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 13, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 13, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 14, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 13, 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 13, 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 13, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed afiro healthcare LTDcertificate issued on 26/11/10
filed on: 26th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on November 26, 2010 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 1, 2009: 100.00 GBP
filed on: 20th, January 2010
| capital
|
|
(AR01) Annual return made up to December 12, 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) On January 8, 2010 - new secretary appointed
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 8, 2010. Old Address: 5 Hazelhurst Close Bolton Lancashire BL1 8XH
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 13, 2009 with full list of members
filed on: 6th, December 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(14 pages)
|