AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 9, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 Prestbury Drive Eccleston St. Helens WA10 5RA England to 30 Prestbury Drive Eccleston St. Helens WA10 5RA on December 14, 2021
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aleray group LTDcertificate issued on 09/12/21
filed on: 9th, December 2021
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 8, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 26 Foundry House Foundry Lane Widnes Cheshire WA8 8UD England to 13 Prestbury Drive Eccleston St. Helens WA10 5RA on December 8, 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 19, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 3, 2020 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 West View Liverpool L36 6BT England to Suite 26 Foundry House Foundry Lane Widnes Cheshire WA8 8UD on November 5, 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 3, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 3, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 4, 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 248 Church Street Blackpool Lancashire FY1 3PX to 12 West View Liverpool L36 6BT on August 1, 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 21, 2014 with full list of members
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed optimum lettings LIMITEDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 28, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Previous accounting period shortened from November 30, 2014 to March 31, 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(43 pages)
|