AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Mar 2017 to Fri, 30th Jun 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2017. New Address: 1 London Bridge Street London SE1 9GF. Previous address: Sowton Business and Technology Centre Capital Court Bittern Road Exeter Devon EX2 7FW
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Nov 2016 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 10th Nov 2016 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 10th Nov 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2016 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2016 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 10th Nov 2016: 1060.95 GBP
filed on: 29th, November 2016
| capital
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Mar 2016: 10000.00 GBP
capital
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, December 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed alpha initiatives LTDcertificate issued on 13/03/15
filed on: 13th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, April 2014
| resolution
|
|
SH02 |
Sub-division of shares on Thu, 24th Apr 2014
filed on: 30th, April 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Feb 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 22nd Mar 2013: 1000.00 GBP
filed on: 22nd, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Feb 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Feb 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Feb 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2010 to Wed, 31st Mar 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 26th May 2010. Old Address: the Courtyard Evelyn Road Chiswick London W4 5JL United Kingdom
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 24th Feb 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 4th Mar 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 11th Dec 2009. Old Address: Barley Mow Centre 10 Barley Mow Passage London W4 4PH United Kingdom
filed on: 11th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(12 pages)
|