AA |
Group of companies' accounts made up to 2022-12-31
filed on: 19th, January 2024
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2023-11-27
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-06-14
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-14
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 3rd, May 2023
| address
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2023
| incorporation
|
Free Download
(12 pages)
|
AD01 |
New registered office address 10 Norwich Street London EC4A 1BD. Change occurred on 2023-04-12. Company's previous address: Westfield Industrial Park Waunarlwydd Swansea SA5 4SF.
filed on: 12th, April 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed real alloy uk holdco LTD.certificate issued on 05/04/23
filed on: 5th, April 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, April 2023
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-01-24: 1003.00 GBP
filed on: 24th, March 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-27
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 21 Tudor Street London EC4Y 0DJ. Change occurred at an unknown date. Company's previous address: 100 New Bridge Street London EC4V 6JA.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 18th, October 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-27
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-27
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2019-11-27
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-12-17: 1002.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-27
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2018-05-31 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-31 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-31
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-31 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-31
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-01-04
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-18
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-12-07: 1001.00 GBP
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-25: 1000.00 GBP
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-27
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended full accounts data made up to 2015-12-31
filed on: 17th, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-07-15
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2015-11-30 (was 2015-12-31).
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-07-15
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-15
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-17
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-27
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-17
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Westfield Industrial Park Waunarlwydd Swansea SA5 4SF. Change occurred on 2015-03-13. Company's previous address: Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom.
filed on: 13th, March 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-27
filed on: 13th, March 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, March 2015
| resolution
|
|
NEWINC |
Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(8 pages)
|