AD01 |
Address change date: 2021/12/15. New Address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ. Previous address: 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
filed on: 15th, December 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 077102610001 satisfaction in full.
filed on: 2nd, November 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/19
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/08/31
filed on: 23rd, February 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/19
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/08/31
filed on: 4th, May 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/19
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/08/31
filed on: 5th, April 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/19
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/08/31
filed on: 3rd, April 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/19
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/08/31
filed on: 25th, April 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
CERTNM |
Company name changed ahl online LTDcertificate issued on 30/03/16
filed on: 30th, March 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/08/31
filed on: 14th, January 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2015/07/19 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/08/31
filed on: 30th, May 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2014/07/19 with full list of members
filed on: 5th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/05
|
capital |
|
AA |
Full accounts for the period ending 2013/08/31
filed on: 30th, May 2014
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2014/03/13 from Kings Park House 22 Kings Park Road Southampton SO15 2UF
filed on: 13th, March 2014
|
address |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/19 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/12
|
capital |
|
AP01 |
New director appointment on 2013/05/20.
filed on: 20th, May 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/05/20 from C/O Supplement Centre Unit K3 Snowdon Road Lytham St. Annes Lancashire FY8 3DP England
filed on: 20th, May 2013
|
address |
Free Download
(2 pages)
|
TM01 |
2013/05/20 - the day director's appointment was terminated
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/08/31. Originally it was 2013/07/31
filed on: 20th, May 2013
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077102610001
filed on: 10th, May 2013
|
mortgage |
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 11th, October 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/09/11 from Gemini House 71 Park Road Sutton Coldfield West Midlands B73 6BT England
filed on: 11th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/19 with full list of members
filed on: 8th, August 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
2011/08/02 - the day director's appointment was terminated
filed on: 2nd, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/08/02.
filed on: 2nd, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 1st, August 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2011
|
incorporation |
Free Download
(7 pages)
|