AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Saturday 1st December 2018
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Saturday 1st December 2018
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor, Unit 8,, Campbell's Business Park Campbell Meadow King's Lynn Norfolk PE30 4YR. Change occurred on Tuesday 9th October 2018. Company's previous address: First Floor, Unit 8, Campbell's Business Park, Campbells Meadow King's Lynn Norfolk PE30 4YR England.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th June 2018
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor, Unit 8, Campbell's Business Park, Campbells Meadow King's Lynn Norfolk PE30 4YR. Change occurred on Tuesday 4th September 2018. Company's previous address: Suite 4 Bishops Lynn House Tuesday Market Place Kings Lynn Norfolk PE30 1JW.
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 3rd January 2018.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 5th October 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th December 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2009
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed integrated financial analysis LIMITEDcertificate issued on 30/04/09
filed on: 30th, April 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 11th December 2008 - Annual return with full member list
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Monday 21st January 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 21st January 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st August 2006
filed on: 3rd, July 2007
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Thursday 31st August 2006
filed on: 3rd, July 2007
| accounts
|
Free Download
(19 pages)
|
288c |
Director's particulars changed
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 14th December 2006 - Annual return with full member list
filed on: 14th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 14th December 2006 - Annual return with full member list
filed on: 14th, December 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2005
filed on: 3rd, July 2006
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2005
filed on: 3rd, July 2006
| accounts
|
Free Download
(14 pages)
|
363s |
Period up to Thursday 15th December 2005 - Annual return with full member list
filed on: 15th, December 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Thursday 15th December 2005 - Annual return with full member list
filed on: 15th, December 2005
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 06/04/05 from: suite 5 bishops lynn house tuesday market place kings lynn norfolk PE30 1JW
filed on: 6th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/04/05 from: suite 5 bishops lynn house tuesday market place kings lynn norfolk PE30 1JW
filed on: 6th, April 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed alexco LIMITEDcertificate issued on 21/01/05
filed on: 21st, January 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alexco LIMITEDcertificate issued on 21/01/05
filed on: 21st, January 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On Wednesday 5th January 2005 New director appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 5th January 2005 New secretary appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 5th January 2005 New director appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 5th January 2005 New secretary appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 5th January 2005 New director appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/05 to 31/08/05
filed on: 5th, January 2005
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 5th January 2005 New director appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/05 to 31/08/05
filed on: 5th, January 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/04 from: 8/10 stamford hill london N16 6XZ
filed on: 9th, December 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/04 from: 8/10 stamford hill london N16 6XZ
filed on: 9th, December 2004
| address
|
Free Download
(1 page)
|
288b |
On Thursday 9th December 2004 Secretary resigned
filed on: 9th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th December 2004 Director resigned
filed on: 9th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th December 2004 Secretary resigned
filed on: 9th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th December 2004 Director resigned
filed on: 9th, December 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2004
| incorporation
|
Free Download
(15 pages)
|