CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 20, 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 28, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR. Change occurred on May 18, 2017. Company's previous address: 65 st Mary Street Chippenham Wiltshire SN15 3JF.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2016: 200.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, February 2016
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, February 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on April 1, 2015: 200.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 26, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 22, 2009 new director was appointed.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 22, 2009. Old Address: Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 22nd, October 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed almenaz uk LTDcertificate issued on 21/10/09
filed on: 21st, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 14, 2009
filed on: 14th, October 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 8, 2009
filed on: 8th, October 2009
| resolution
|
Free Download
(1 page)
|
288b |
On September 23, 2009 Appointment terminated director
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2009 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/2009 from flat 22 4 orsett terrace london W2 6AZ
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On January 29, 2009 Appointment terminated director
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(19 pages)
|