DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 28, 2020
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 28, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2018 to December 28, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2017
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 30, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 28, 2015: 2.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 24th, April 2014
| mortgage
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 16, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: March 22, 2013) of a secretary
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 25, 2011. Old Address: 5Th Floor 89 New Bond Street London W1S 1DA England
filed on: 25th, July 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 4, 2011. Old Address: 46 Cheyne Walk London SW3 4LP
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, October 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed albyns commissions LIMITEDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on September 24, 2010 to change company name
change of name
|
|
CH04 |
Secretary's name changed on July 14, 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2010
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: May 19, 2010) of a secretary
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On April 9, 2010 secretary's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On February 19, 2009 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 19, 2009 Director and secretary appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 17, 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(17 pages)
|