AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on April 1, 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On April 1, 2023 - new secretary appointed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alliance till systems LTDcertificate issued on 09/02/23
filed on: 9th, February 2023
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2022: 200.00 GBP
filed on: 28th, April 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Trinity House 33 Lynedoch Street Glasgow G3 6AA Scotland to City Park 368 Alexandra Parade Glasgow G31 3AU on April 28, 2022
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from April 30, 2021 to August 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On September 1, 2021 - new secretary appointed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 1, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 29, 2021 new director was appointed.
filed on: 29th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2021 new director was appointed.
filed on: 29th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2021 new director was appointed.
filed on: 29th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2021 new director was appointed.
filed on: 29th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 13, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 13, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 13, 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 21-23 Woodside Place Glasgow G3 7QF Scotland to Trinity House 33 Lynedoch Street Glasgow G3 6AA on March 10, 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 29, 2016 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 29, 2016 secretary's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Bonhill Road Dumbarton West Dunbartonshire G82 2DP United Kingdom to 21-23 Woodside Place Glasgow G3 7QF on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(36 pages)
|