AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 068213520005, created on Wednesday 18th October 2023
filed on: 19th, October 2023
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068213520004, created on Friday 17th February 2023
filed on: 23rd, February 2023
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Charge 068213520003 satisfaction in full.
filed on: 5th, October 2022
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th March 2022 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On Saturday 1st January 2022 - new secretary appointed
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 068213520003
filed on: 15th, October 2021
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Thursday 24th June 2021 director's details were changed
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 24th June 2021 director's details were changed
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 24th June 2021 director's details were changed
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 24th June 2021 director's details were changed
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Affinity Uk Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 4 Shieling Court Corby NN18 9QD on Thursday 20th August 2020
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2018
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 068213520003, created on Tuesday 4th September 2018
filed on: 7th, September 2018
|
mortgage |
Free Download
(44 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068213520002, created on Monday 18th July 2016
filed on: 22nd, July 2016
|
mortgage |
Free Download
(31 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, May 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th February 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
310.00 GBP is the capital in company's statement on Wednesday 16th March 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
|
AR01 |
Annual return made up to Tuesday 17th February 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
310.00 GBP is the capital in company's statement on Monday 16th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered office on Friday 20th June 2014 from C/O Affinity (Uk) Limited 5 Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
filed on: 20th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 12th June 2014 from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ
filed on: 12th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 17th February 2014 with full list of members
filed on: 3rd, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
310.00 GBP is the capital in company's statement on Wednesday 5th February 2014
filed on: 25th, February 2014
|
capital |
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 13th January 2014
filed on: 22nd, January 2014
|
capital |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(9 pages)
|
SH01 |
290.00 GBP is the capital in company's statement on Thursday 10th October 2013
filed on: 23rd, December 2013
|
capital |
Free Download
(6 pages)
|
SH01 |
288.00 GBP is the capital in company's statement on Sunday 31st March 2013
filed on: 14th, May 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 17th February 2013 with full list of members
filed on: 1st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 13th, November 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 17th February 2012 with full list of members
filed on: 7th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 17th February 2011 with full list of members
filed on: 5th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2010
filed on: 17th, November 2010
|
accounts |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, August 2010
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Sunday 28th February 2010
filed on: 15th, March 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th February 2010 with full list of members
filed on: 25th, February 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2009
|
incorporation |
Free Download
(22 pages)
|