AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st June 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alif & alif services LIMITEDcertificate issued on 04/07/22
filed on: 4th, July 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd July 2022. New Address: 786a Coventry Road Small Heath Birmingham B10 0TX. Previous address: 489-493 Coventry Road Small Heath Birmingham B10 0JS England
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th April 2022. New Address: 489-493 Coventry Road Small Heath Birmingham B10 0JS. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st April 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 164 Summerfield Road Solihull B92 8PT England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 6th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 19th February 2018. New Address: 164 Summerfield Road Solihull B92 8PT. Previous address: 489-493 Coventry Road Small Heath Birmingham B10 0JS England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 12th October 2016. New Address: 489-493 Coventry Road Small Heath Birmingham B10 0JS. Previous address: 164 Summerfield Road Solihull West Midlands B92 8PT England
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th August 2016. New Address: 164 Summerfield Road Solihull West Midlands B92 8PT. Previous address: 11 Keer Court Birmingham B9 4PQ
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st February 2015 - the day director's appointment was terminated
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
19th June 2014 - the day director's appointment was terminated
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 489 C Coventry Road Small Heath Birmingham B10 0JS England on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3, 489 - 493 Coventry Road Small Heath Birmingham B10 0JS England on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Keer Court Birmingham B9 4PQ on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 170 Aldridge Road Perry Barr Birmingham B42 2TY United Kingdom on 17th July 2013
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st March 2014
filed on: 21st, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(22 pages)
|