AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd November 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th March 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075591290001, created on 8th July 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 7th August 2018. New Address: Ssi House Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU. Previous address: 2 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU
filed on: 7th, August 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
7th July 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2017. New Address: 2 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU. Previous address: 2-3 Mill Court Mill Lane Newbury Berkshire RG14 5RE
filed on: 21st, July 2017
| address
|
Free Download
(2 pages)
|
TM01 |
7th July 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
25th September 2015 - the day director's appointment was terminated
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th March 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th March 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 18th August 2011
filed on: 18th, August 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th August 2011
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2011: 850.00 GBP
filed on: 18th, August 2011
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed data centre alliance global LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st March 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, April 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(54 pages)
|