CS01 |
Confirmation statement with no updates 12th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th March 2020: 2.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 18th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th July 2019 secretary's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th March 2018. New Address: Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ. Previous address: 6 Bexley Square Salford Manchester M3 6BZ
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 12th January 2016 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 2.00 GBP
capital
|
|
CH01 |
On 12th January 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th March 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th March 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 12th March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th March 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed algarve projects LIMITEDcertificate issued on 03/10/10
filed on: 3rd, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, October 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
23rd September 2010 - the day director's appointment was terminated
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th March 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
288b |
On 6th May 2009 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 24th April 2009 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 11th, February 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 17th March 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 15th March 2008 Director appointed
filed on: 15th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 15th March 2008 Director appointed
filed on: 15th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 15th March 2008 Secretary appointed
filed on: 15th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 14th March 2008 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(17 pages)
|