GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023/11/10 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/10
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/10. New Address: Able House 61 Gorst Road London NW10 6LS. Previous address: Darlingtons House Spring Villa Road Edgware London HA8 7EB England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/27
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/30
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/27
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 091480810003 satisfaction in full.
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091480810004 satisfaction in full.
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091480810004, created on 2022/03/21
filed on: 21st, March 2022
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/27
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, August 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 091480810001 satisfaction in full.
filed on: 12th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091480810002 satisfaction in full.
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091480810003, created on 2021/01/27
filed on: 28th, January 2021
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2020/10/27
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/27
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/10/26 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/26 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/08
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/02
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/08
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/01/08
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/01
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/01 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/08
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/31. New Address: Darlingtons House Spring Villa Road Edgware London HA8 7EB. Previous address: White and Company Blackfriars House Parsonage Manchester M3 2JA
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/12/31
filed on: 17th, October 2017
| accounts
|
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
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/01/08
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/08 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/07/31
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091480810002, created on 2015/01/13
filed on: 28th, January 2015
| mortgage
|
Free Download
(9 pages)
|
CERTNM |
Company name changed aldersgate (tba) LTDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/08 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091480810001, created on 2015/01/07
filed on: 8th, January 2015
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/12/10.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/10
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/10
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/10
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/27.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2014
| incorporation
|
Free Download
(20 pages)
|