Advanced company searchLink opens in new window

JAFLAS

Company number 07539893

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
05 Sep 2018 PSC07 Cessation of Alan Blacker as a person with significant control on 9 July 2018
19 Mar 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
06 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Aug 2017 PSC01 Notification of Alan Blacker as a person with significant control on 1 May 2016
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
06 Jan 2017 AD01 Registered office address changed from 13 York Street Heywood Lancashire OL10 4NN to C/O Dr Alan Blacker 4 Margaret Clitherow Court Milk Street Rochdale OL11 1HF on 6 January 2017
07 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Aug 2016 TM01 Termination of appointment of Francoise Blancher as a director on 1 August 2016
24 Feb 2016 AR01 Annual return made up to 23 February 2016 no member list
24 Feb 2016 TM01 Termination of appointment of Ian Antony Mann as a director on 17 February 2016
24 Feb 2016 TM01 Termination of appointment of Christine Sharp as a director on 17 February 2016
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 23 February 2015 no member list
12 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Nov 2014 CH01 Director's details changed for Francoise Blancher on 19 November 2014
24 Oct 2014 AP01 Appointment of Francoise Blancher as a director on 25 September 2014
25 Jul 2014 TM01 Termination of appointment of Ghulam Rasul Shahzad as a director on 25 July 2014
21 Mar 2014 AR01 Annual return made up to 23 February 2014 no member list
21 Mar 2014 CH01 Director's details changed for Dr the Rt Hon Alan Blacker on 14 October 2013
20 Mar 2014 CH03 Secretary's details changed for Dr Alan Blacker on 15 October 2013
20 Mar 2014 AD01 Registered office address changed from 13 Christine Sharp & Co 13 York Street Heywood Lancashire OL10 4NN England on 20 March 2014
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Nov 2013 AD01 Registered office address changed from Carrick Blacker House Four Worcester Street Rochdale Greater Manchester OL11 3QE on 22 November 2013