(AD01) Address change date: Sat, 2nd Mar 2024. New Address: Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG. Previous address: 103 Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Road Birmingham West Midlands B3 3AG England
filed on: 2nd, March 2024
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st Oct 2023. New Address: 103 Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Road Birmingham West Midlands B3 3AG. Previous address: 103 Rsm Uk Restructuring Advisory Llp, 10th Floor, Colmore Road, Birmingham West Midlands B3 3AG England
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 31st Oct 2023. New Address: 103 Rsm Uk Restructuring Advisory Llp, 10th Floor, Colmore Road, Birmingham West Midlands B3 3AG. Previous address: 103 Colmore Row C/ Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG England
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(24 pages)
|
(AD01) Address change date: Thu, 28th Sep 2023. New Address: 103 Colmore Row Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG. Previous address: 1 Victoria Square (C/O Regus) Birmingham B1 1BD England
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Sep 2023. New Address: 103 Colmore Row C/ Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG. Previous address: 103 Colmore Row Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG England
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Thu, 27th Jul 2023 - the day director's appointment was terminated
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(26 pages)
|
(TM01) Wed, 12th Oct 2022 - the day director's appointment was terminated
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Sep 2022. New Address: 1 Victoria Square (C/O Regus) Birmingham B1 1BD. Previous address: 1 Victoria Square Birmingham B1 1BD England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Sep 2022. New Address: 1 Victoria Square Birmingham B1 1BD. Previous address: 1 Victoria Square, Birmingham Victoria Square Birmingham B1 1BD England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 9th Sep 2022. New Address: 1 Victoria Square, Birmingham Victoria Square Birmingham B1 1BD. Previous address: 14 Victoria Road Tamworth B79 7HL United Kingdom
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(24 pages)
|
(TM01) Thu, 4th Mar 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(21 pages)
|
(CH01) On Wed, 23rd Jan 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Jan 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Jan 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(18 pages)
|
(CH01) On Tue, 26th Jun 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Mar 2018. New Address: 14 Victoria Road Tamworth B79 7HL. Previous address: Pendragon House Ridings Park, Eastern Way Cannock WS11 7FD England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(22 pages)
|
(TM01) Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 31st May 2017
filed on: 31st, May 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd May 2017. New Address: Pendragon House Ridings Park, Eastern Way Cannock WS11 7FD. Previous address: St James House Ground Floor Vicar Lane Sheffield S1 2EX England
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(25 pages)
|
(CH01) On Wed, 14th Dec 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 3rd Dec 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 31st, August 2016
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jun 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Jun 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 28th Jun 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 28th Jun 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 28th Jun 2016 - the day secretary's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jun 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jun 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jun 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 29th Jun 2016. New Address: St James House Ground Floor Vicar Lane Sheffield S1 2EX. Previous address: 26 Red Lion Square London WC1R 4AG
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2016, no shareholders list
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(27 pages)
|
(AP01) On Mon, 9th Nov 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 12th Jun 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 12th Jun 2015 - the day secretary's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 12th Jun 2015 - the day secretary's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Mon, 23rd Mar 2015, no shareholders list
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Mon, 30th Jun 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, June 2014
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, June 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 23rd Mar 2014, no shareholders list
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 30th Sep 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 30th Sep 2013 secretary's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Sep 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Oct 2013. Old Address: Fairfax House 15 Fulwood Place London WC1V 6AY England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 30th Sep 2013 secretary's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 18th Apr 2013
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Mar 2013, no shareholders list
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Aug 2013 to Sun, 30th Jun 2013
filed on: 11th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Aug 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Mar 2012 to Fri, 31st Aug 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Jul 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 21st May 2012. Old Address: White House Farm White House Lane Spencers Wood Berkshire RG7 1HR England
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd Mar 2012, no shareholders list
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 22nd Mar 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Mar 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Mar 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Mar 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2011, no shareholders list
filed on: 13th, April 2011
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, December 2010
| resolution
|
Free Download
(22 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alfinblock LIMITEDcertificate issued on 26/11/10
filed on: 26th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed campbell page ukcertificate issued on 24/09/10
filed on: 24th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, September 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(31 pages)
|