(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 29th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Wed, 2nd Dec 2020 - the day secretary's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Nov 2020. New Address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 19th Nov 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Nov 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 26th Jan 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Nov 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Dec 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 15th, June 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 29th, April 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 24th, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 11th Dec 2008 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2008
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 6th Nov 2008 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, October 2008
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/12/06
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/12/06
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 6th Mar 2007 with shareholders record
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 6th Mar 2007 with shareholders record
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed affilix consulting LTDcertificate issued on 28/12/05
filed on: 28th, December 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed affilix consulting LTDcertificate issued on 28/12/05
filed on: 28th, December 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(10 pages)
|