(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087732500004, created on Wednesday 23rd November 2022
filed on: 24th, November 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 11th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087732500003, created on Wednesday 13th April 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087732500002, created on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 26th, April 2018
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Sunday 1st April 201880.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 8th May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 8th May 2017
filed on: 14th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087732500001, created on Thursday 30th April 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(AP01) New director appointment on Friday 9th January 2015.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st January 2015
filed on: 8th, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 5th January 2015) of a secretary
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th January 2015.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th July 2014.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 28th July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Granary Filston Farm Filston Lane Sevenoaks Kent TN14 5JU. Change occurred on Monday 28th July 2014. Company's previous address: South Goringlee Farm House Harbolets Road West Chiltington Pulborough West Sussex RH20 2LG.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd July 2014.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
(AD01) Change of registered office on Friday 11th April 2014 from Apartment 6 the Pinnacle 23 Granville Road Sevenoaks Kent TN13 1DQ
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 10th April 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Saturday 22nd March 2014 from Apartment 5 the Pinnacle 23 Granville Road Sevenoaks TN13 1DQ England
filed on: 22nd, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 15th March 2014.
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed afp consultants LTDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 11th March 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(24 pages)
|