(AD01) Address change date: Tue, 23rd Jan 2024. New Address: Aflex House Bank Street Brighouse West Yorkshire HD6 1BD. Previous address: Unit 12a Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Jan 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Tue, 29th Mar 2022 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 29th Mar 2022 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 29th Mar 2022 - the day secretary's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Mar 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 29th Mar 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Dec 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Feb 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Feb 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, December 2016
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2016
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 29th Jul 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 29th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 29th Jul 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Wed, 30th Sep 2009
filed on: 1st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 28th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jul 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 29th Jul 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Jul 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Jul 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 9th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 23rd Sep 2008 Director and secretary appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 23rd Sep 2008 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 23rd Sep 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/09/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(13 pages)
|