CH01 |
On Mon, 8th Jan 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2024. New Address: 620 Warrington Road Risley Warrington Cheshire WA3 6BE. Previous address: Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW England
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 8th Jan 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 13th Dec 2023 - the day director's appointment was terminated
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 27th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 124860250002, created on Tue, 4th Apr 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 124860250001, created on Tue, 4th Apr 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed viva logistics LIMITEDcertificate issued on 11/10/22
filed on: 11th, October 2022
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed alto A1 LIMITEDcertificate issued on 05/08/22
filed on: 5th, August 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 29th Jun 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, June 2022
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed alto northants LIMITEDcertificate issued on 10/06/22
filed on: 10th, June 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 20th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Mar 2021. New Address: Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW. Previous address: Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW England
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 25th Feb 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 25th Feb 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Feb 2021. New Address: Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW. Previous address: Mill House Garstang by Pass Road Churchtown Preston PR3 0HQ United Kingdom
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2020
| incorporation
|
Free Download
(29 pages)
|