(AA01) Previous accounting period shortened to 31st October 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(1 page)
|
(TM01) 22nd December 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, November 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 13th, November 2023
| resolution
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 8th November 2023. New Address: Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE. Previous address: 23 Garden Suite 23 Westfield Park Bristol BS6 6LT
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st February 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(8 pages)
|
(TM02) 15th February 2017 - the day secretary's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th July 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st July 2014 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 1st July 2014 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from St John's Court Whiteladies Road Clifton Bristol Avon BS8 2QY on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 11th February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st April 2013 secretary's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th October 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(14 pages)
|
(MISC) Section 519
filed on: 6th, July 2012
| miscellaneous
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th July 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 12th July 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Roxburgh House Clifton Down Bristol BS8 3HU United Kingdom on 24th January 2011
filed on: 24th, January 2011
| address
|
Free Download
(2 pages)
|
(TM01) 22nd November 2010 - the day director's appointment was terminated
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|