CS01 |
Confirmation statement with no updates 2024-02-29
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-01
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-13
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2023-03-01
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079689490006, created on 2020-08-06
filed on: 18th, August 2020
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 079689490001 in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079689490003 in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079689490002 in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-02-28
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-10-06
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079689490005, created on 2018-01-02
filed on: 3rd, January 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 079689490004, created on 2017-10-09
filed on: 11th, October 2017
| mortgage
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on 2017-07-25
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-10-06 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, August 2016
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1000.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1000.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1000.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1000.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1000.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079689490003, created on 2015-09-15
filed on: 16th, September 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 079689490002, created on 2014-07-18
filed on: 22nd, July 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 079689490001, created on 2014-07-18
filed on: 22nd, July 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-03-01 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2013-11-08
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-28 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2013-02-28 to 2013-03-31
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL England on 2013-01-24
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed alexelizabeth LTDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-04-27
filed on: 27th, April 2012
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, April 2012
| change of name
|
Free Download
(2 pages)
|
AP03 |
On 2012-03-12 - new secretary appointed
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-03-12
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-12
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(14 pages)
|