CS01 |
Confirmation statement with no updates December 22, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 9, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 10, 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 14, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 15, 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to Fc200 Building Lakeside Drive Park Royal London NW10 7FQ on February 27, 2023
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed alpha remit LTDcertificate issued on 17/02/23
filed on: 17th, February 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
On January 19, 2023 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 23 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on October 27, 2021
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 South Road Southall UB1 1SU England to Kemp House 152 - 160 City Road London EC1V 2NX on September 30, 2021
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 7, 2021
filed on: 7th, January 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 22, 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 First Floor Himalya Shopping Centre 65 the Broadway Southall, London UB1 1JY to 29 South Road Southall UB1 1SU on December 22, 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 22, 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2020 to December 15, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 24, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2016: 84200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 13, 2012 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2013
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 12, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 30, 2012: 84200.00 GBP
filed on: 1st, April 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(11 pages)
|