TM01 |
Director appointment termination date: 2023-08-17
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-03
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-08-17
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-17
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-23
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Armeston Sheephouse Way New Malden Surrey KT3 5PU to 163 Kingston Road New Malden Surrey KT3 3NN on 2023-03-23
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-04
filed on: 29th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-11
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aliah & junior transport LIMITEDcertificate issued on 10/08/22
filed on: 10th, August 2022
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-08-09
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-09
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-23
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 8th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-23
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-06-23
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-23
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 24th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-23
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-23 with full list of members
filed on: 5th, April 2017
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to 3 Armeston Sheephouse Way New Malden Surrey KT3 5PU on 2017-01-13
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 2015-07-20
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-06-23: 1.00 GBP
capital
|
|