AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/09
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/09
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/09
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/08/23
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/30
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/06/30
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regus Wellington Way Weybridge Surrey KT13 0TT England on 2021/02/10 to Suite 12 Chessington Business Centre Cox Lane Chessington KT9 1SD
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/09
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/05/13
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/09
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Howard House 70 Baker Street Weybridge Surrey KT13 8AL on 2019/01/23 to Regus Wellington Way Weybridge Surrey KT13 0TT
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/09
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/09
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/09
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/08/31
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/09
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/01.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/01.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015/02/01, company appointed a new person to the position of a secretary
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/09
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/15
capital
|
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/09
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 20th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/09
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 10th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/09
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed alcin (uk) LIMITEDcertificate issued on 23/08/10
filed on: 23rd, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/08/10
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2010
| incorporation
|
Free Download
(22 pages)
|