AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Alliance Works New Hall Lane Preston Lancashire PR1 5NY on Mon, 29th Feb 2016 to Somic Works Scafell Road Queensway Industrial Estate Lytham St. Annes Lancashire FY8 3HE
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 18th Nov 2015 secretary's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Nov 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Nov 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Nov 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Nov 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Apr 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Apr 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Apr 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 11th Apr 2011 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, March 2011
| mortgage
|
Free Download
(3 pages)
|
CH03 |
On Sat, 26th Jun 2010 secretary's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 26th Jun 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, July 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Apr 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 21st, July 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2009 from alliance works po box 8 preston lancashire PR1 5PS
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2009
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 16/04/2009 from lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On Thu, 16th Apr 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 16th Apr 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 16th Apr 2009 Director and secretary appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 16th Apr 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 2nd Apr 2009 Appointment terminated director
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(9 pages)
|