(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 12, 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: April 12, 2022) of a member
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 1, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed afc global real estate LTD.certificate issued on 06/01/22
filed on: 6th, January 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 5, 2022
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 5, 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 13, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP02) Appointment (date: October 14, 2021) of a member
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 14, 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 14, 2021 new director was appointed.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 1, 2018
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 4 Gladstone Place Stanley Road Felixstowe IP11 7DQ. Change occurred on April 26, 2021. Company's previous address: Unit 7, Harbour Place Haven Exchange Felixstowe Suffiolk IP11 2QX United Kingdom.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 13, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 13, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 7, Harbour Place Haven Exchange Felixstowe Suffiolk IP11 2QX. Change occurred on May 18, 2020. Company's previous address: Flat 4 Gladstone Place Felixstowe IP11 7DQ England.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 10, 2020
filed on: 10th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 25, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
|
(AD01) New registered office address Flat 4 Gladstone Place Felixstowe IP11 7DQ. Change occurred on January 24, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 14th, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 29, 2018 director's details were changed
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on September 29, 2018. Company's previous address: Flat 4 Gladstone Place Stanley Road Felixstowe IP11 7DQ England.
filed on: 29th, September 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 4 Gladstone Place Stanley Road Felixstowe IP11 7DQ. Change occurred on March 15, 2018. Company's previous address: 114 Rutland Road Chelmsford CM1 4BH England.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 19, 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 19, 2017 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 114 Rutland Road Chelmsford CM1 4BH. Change occurred on December 19, 2017. Company's previous address: 38 Eton Wick Road Eton Wick Windsor Berkshire SL4 6JL United Kingdom.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2016
| incorporation
|
Free Download
(39 pages)
|