AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 1, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 6, 2019
filed on: 6th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Previous accounting period extended from February 28, 2019 to March 31, 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 14th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 14, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed five point alliance LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 13, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: February 28, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to Three Acre Barn Thorpe Road Wardington Banbury Oxfordshire OX17 1SP on March 4, 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Three Acre Barn Thorpe Road Wardington Banbury Oxfordshire OX17 1SP England to Three Acre Barn Thorpe Road Wardington Banbury Oxfordshire OX17 1SP on March 4, 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On August 7, 2013 secretary's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2012 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 4, 2012 secretary's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Richmond House Rectory Lane Fringford Oxfordshire OX27 8DX to Three Acre Barn Thorpe Road Wardington Banbury Oxfordshire OX17 1SP on October 4, 2012
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2007 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On February 7, 2007 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 1, 2008
filed on: 1st, March 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 40 shares on February 6, 2007. Value of each share 1 #, total number of shares: 100.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 40 shares on February 6, 2007. Value of each share 1 #, total number of shares: 100.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(14 pages)
|