AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 23rd, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Stamford St Wework London SE1 9LQ England on Thu, 9th Jun 2022 to Alizoy Uk Ltd Wework 30 Churchill Place London E14 5RE
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Tech Adwiser Ltd We Work, 1, Fore Street Avenue London EC2Y 9DT United Kingdom on Tue, 20th Apr 2021 to 30 Stamford St Wework London SE1 9LQ
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Jun 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Finsbury Circus London EC2M 7EE United Kingdom on Sat, 20th Oct 2018 to C/O Tech Adwiser Ltd We Work, 1, Fore Street Avenue London EC2Y 9DT
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Gracechurch Street London England on Mon, 7th Aug 2017 to 25 Finsbury Circus London EC2M 7EE
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Alis Accountax, First Floor 81 Old Church Road, E4 6st London United Kingdom on Tue, 16th May 2017 to 40 Gracechurch Street London
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Gracechurch Street London EC3V 0BT England on Fri, 5th May 2017 to C/O Alis Accountax, First Floor 81 Old Church Road, E4 6st London
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cars2Let Ltd Suite 115 40 Gracechurch Street London EC3V 0BT England on Wed, 11th Jan 2017 to 40 Gracechurch Street London EC3V 0BT
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 35 John Street Luton LU1 2JE England on Tue, 16th Aug 2016 to C/O Cars2Let Ltd Suite 115 40 Gracechurch Street London EC3V 0BT
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jul 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 434 Linden Hall, 162-168 Regent Street London W1B 5TB England on Sun, 10th Apr 2016 to 35 John Street Luton LU1 2JE
filed on: 10th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jul 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor Raydean House 15 Western Parade, Great North Road Barnet Hertfordshire EN5 1AH on Thu, 23rd Jul 2015 to Suite 434 Linden Hall, 162-168 Regent Street London W1B 5TB
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 50000.00 EUR, 20100.00 GBP
capital
|
|
AP01 |
On Mon, 12th Jan 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alizoy Uk Ltd Suite 105 20 Mortlake High Street Mortlake Business Center London SW14 8JN England on Wed, 27th May 2015 to 1st Floor Raydean House 15 Western Parade, Great North Road Barnet Hertfordshire EN5 1AH
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Mar 2014 new director was appointed.
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Dec 2014
filed on: 28th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Mar 2014 new director was appointed.
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Mar 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Mortlake High Street London SW14 8JN England on Mon, 18th Aug 2014 to C/O Alizoy Uk Ltd Suite 105 20 Mortlake High Street Mortlake Business Center London SW14 8JN
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 1st May 2014. Old Address: 116 St. Leonards Road London SW14 7NJ
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 20100.00 GBP, 50000.00 EUR
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Feb 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Feb 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Jan 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Oct 2012. Old Address: 5 Merricks Court 71 Temple Sheen Road London SW14 7RS
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jan 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Jul 2011 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2010: 2.00 GBP
filed on: 26th, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Jan 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Apr 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Apr 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Aug 2010. Old Address: 3 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom
filed on: 25th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|