CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 19, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on March 20, 2015
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 16, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on December 18, 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
AP03 |
On April 16, 2014 - new secretary appointed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 20, 2013. Old Address: C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 4, 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 3, 2013. Old Address: Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 18, 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 19, 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 19, 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 19, 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
filed on: 30th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 31, 2010. Old Address: Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
filed on: 31st, January 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(14 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, January 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, January 2010
| address
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, May 2009
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed alpha intellectual property LIMITEDcertificate issued on 30/04/09
filed on: 29th, April 2009
| change of name
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 30/04/2010
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On April 7, 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
353a |
Location of register of members (non legible)
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On January 15, 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On January 15, 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/2009 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2008
| incorporation
|
Free Download
(13 pages)
|