AD01 |
Change of registered address from Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ England on 2024/02/27 to Suite 118, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/01/28
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/12/21
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Room 405, Highland House, 165 the Broadway London SW19 1NE England on 2023/11/01 to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/28
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/01/28
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Ibex House, 162-164 Arthur Road London SW19 8AQ England on 2021/11/11 to Room 405, Highland House, 165 the Broadway London SW19 1NE
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/28
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/28
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/28
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/11/09
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/09.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 8th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/03/15 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/28
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/03/15 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 1st, December 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ England on 2016/09/20 to Ibex House, 162-164 Arthur Road London SW19 8AQ
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/28
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
| gazette
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/14
filed on: 15th, July 2015
| capital
|
Free Download
|
AD01 |
Change of registered address from C/O Cwc Resources 11th Floor, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 2015/07/01 to Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed altgrip LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2015/02/09
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Chalton Street London NW1 1JD United Kingdom on 2015/02/09 to C/O Cwc Resources 11Th Floor, Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/09.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/09.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/02/28. Originally it was 2016/01/31
filed on: 9th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|