RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, May 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, May 2023
| incorporation
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Jul 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Apr 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Apr 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Apr 2023. New Address: Switch House Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT. Previous address: Unit 15, Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 3rd Aug 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2015 to Tue, 31st Mar 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed als holdings LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Sep 2014
filed on: 30th, September 2014
| resolution
|
|
AD01 |
Address change date: Mon, 29th Sep 2014. New Address: Unit 15, Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ. Previous address: 160 Aldersgate Street London EC1A 4DD
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 3rd Oct 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 3rd Oct 2013 - the day secretary's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Oct 2013 - the day director's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Oct 2013 - the day director's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Oct 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Sep 2013. Old Address: 20 Bridge Street Leighton Buzzard Beds LU7 1AL
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 22nd Jan 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Aug 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Aug 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 26th Aug 2008 with shareholders record
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Tue, 4th Sep 2007 New director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 4th Sep 2007 New director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 31st Aug 2007 New secretary appointed;new director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Fri, 31st Aug 2007 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 31st Aug 2007 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 31st Aug 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 31st Aug 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 31st Aug 2007 New secretary appointed;new director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/08/07 from: gable house, 239 regents park road, finchley london N3 3LF
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: gable house, 239 regents park road, finchley london N3 3LF
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 15th Aug 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 15th Aug 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 15th Aug 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 15th Aug 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(20 pages)
|