CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2018 secretary's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on March 14, 2018. Company's previous address: 20 83 Ducie Street Manchester M1 2JQ England.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 83 Ducie Street Manchester M1 2JQ. Change occurred on March 14, 2018. Company's previous address: Apartment 23 Tempus Tower 9 Mirabel Street Manchester Lancashire M3 1NN.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087061130001, created on September 2, 2014
filed on: 22nd, September 2014
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 15, 2014
filed on: 15th, August 2014
| resolution
|
|
CERTNM |
Company name changed alina trade LTDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alina trading LTDcertificate issued on 23/10/13
filed on: 23rd, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 20, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
|