(TM01) Director's appointment was terminated on Friday 30th June 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th June 2023.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st October 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Saturday 31st October 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to Thursday 31st October 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(20 pages)
|
(AA01) Accounting period extended to Thursday 31st October 2019. Originally it was Saturday 24th August 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 24th August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Friday 24th August 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE. Change occurred on Tuesday 28th August 2018. Company's previous address: 6 Feast Field Horsforth Leeds LS18 4TJ.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th August 2018.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 24th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th August 2018.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th August 2018.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 37152.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 37152.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th June 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th June 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 24th April 2012 from 6 & 7 Feast Field Horsforth Leeds LS18 4TJ
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to Wednesday 31st March 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 17th June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th June 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 26th November 2009.
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 4th September 2009 - Annual return with full member list
filed on: 4th, September 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 25th, June 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 30/04/2009
filed on: 25th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/12/2008 from frederick house, dean group business park brenda road hartlepool cleveland TS25 2BW
filed on: 16th, December 2008
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 12th, December 2008
| resolution
|
Free Download
(1 page)
|
(288a) On Friday 12th December 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Friday 12th December 2008 Appointment terminated secretary
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 12th December 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Friday 12th December 2008 Appointment terminated director
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 20th June 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 20th June 2008 Appointment terminated director
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 20th June 2008 Appointment terminated secretary
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 20th June 2008 Secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, June 2008
| incorporation
|
Free Download
(13 pages)
|