(CS01) Confirmation statement with no updates 2nd September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th June 2023
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 6th June 2023 - the day director's appointment was terminated
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th June 2023
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 6th June 2023 - the day director's appointment was terminated
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd September 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 4th October 2021. New Address: 24-30 Orford Road London E17 9NJ. Previous address: C/O Af Blakemore and Son Ltd Longacre Industrial Estate Rosehill Willenhall West Midlands WV13 2JP
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th March 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 9th March 2017 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th August 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 3rd November 2015. New Address: C/O Af Blakemore and Son Ltd Longacre Industrial Estate Rosehill Willenhall West Midlands WV13 2JP. Previous address: 24-26 Orford Road Walthamstow London E17 9NJ
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086568900003 in full
filed on: 31st, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086568900002 in full
filed on: 31st, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086568900001 in full
filed on: 31st, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086568900004, created on 23rd July 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(27 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2015
| incorporation
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to 30th April 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2015
filed on: 26th, May 2015
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, May 2015
| resolution
|
Free Download
|
(TM01) 30th April 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2015
filed on: 26th, May 2015
| officers
|
Free Download
(4 pages)
|
(TM01) 30th April 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st August 2014 to 31st October 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th August 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th January 2015: 100.00 GBP
capital
|
|
(CH01) On 10th April 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086568900003
filed on: 22nd, February 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086568900002
filed on: 28th, November 2013
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 086568900001
filed on: 19th, November 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 20th August 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, August 2013
| incorporation
|
|