AA |
Total exemption full company accounts data drawn up to July 31, 2024
filed on: 24th, March 2025
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control March 20, 2025
filed on: 20th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2025 director's details were changed
filed on: 20th, March 2025
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Farm Road Esher KT10 8AU England to 5 Old Farm Court 9 Farm Road Esher KT10 8AU on March 20, 2025
filed on: 20th, March 2025
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed alex berbece trans LTDcertificate issued on 24/02/25
filed on: 24th, February 2025
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 6 Hardwick Grove West Bridgford Nottingham NG2 5HL England to 5 Farm Road Esher KT10 8AU on February 11, 2025
filed on: 11th, February 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2024
filed on: 9th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 8 Springfield Pastures Alexandra Park Nottingham NG3 4JU to 6 Hardwick Grove West Bridgford Nottingham NG2 5HL on November 11, 2018
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Clifton Road Harrow HA3 9NX United Kingdom to 8 Springfield Pastures Alexandra Park Nottingham NG3 4JU on September 28, 2018
filed on: 28th, September 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2017
| incorporation
|
Free Download
(11 pages)
|