AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 5th - 6th Floors 70-72 Jermyn Street London SW1Y 6NY to 2 Aldford St London W1K 2AB on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 17th May 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086247540001, created on Friday 5th March 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th June 2019
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 13th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 3rd March 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On Wednesday 14th December 2016 - new secretary appointed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 25th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 25th July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
CH01 |
On Thursday 25th July 2013 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
2000001.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
CH01 |
On Thursday 25th July 2013 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, June 2014
| incorporation
|
Free Download
(30 pages)
|
AP03 |
On Wednesday 11th June 2014 - new secretary appointed
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 11th June 2014 from 100 New Bridge Street London EC4V 6JA England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed allegra capital management LTDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on Thursday 22nd May 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, June 2014
| change of name
|
Free Download
(1 page)
|
SH01 |
2000001.00 GBP is the capital in company's statement on Thursday 19th September 2013
filed on: 25th, September 2013
| capital
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 16th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2013
| incorporation
|
|