AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 30th January 2019. New Address: Bath House 6-8 Bath Street Bristol Bs1 6Hlq. Previous address: 9 Portland Square Bristol BS2 8st
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th January 2019 secretary's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th January 2019 secretary's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th January 2019. New Address: Bath House 6-8 Bath Street Bristol BS1 6HL. Previous address: Bath House 6-8 Bath Street Bristol Bs1 6Hlq United Kingdom
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 18th March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th March 2017 secretary's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 28th April 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 14th November 2013 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 14th November 2013 secretary's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 47 South Molton Street London W1K 5RY on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th March 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 5th March 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th March 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th March 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th March 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 11/08/2009 from 21 hanover street london W1B 2EF
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 21st May 2009 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 20th January 2009 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st March 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(16 pages)
|
287 |
Registered office changed on 14/09/07 from: 18 hanover square london W1S 1HX
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/07 from: 18 hanover square london W1S 1HX
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, July 2007
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, July 2007
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed alma global investments LIMITEDcertificate issued on 23/07/07
filed on: 23rd, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alma global investments LIMITEDcertificate issued on 23/07/07
filed on: 23rd, July 2007
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 19th May 2006 New secretary appointed;new director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 19th May 2006 New secretary appointed;new director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 19th May 2006 Secretary resigned;director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/05/06 from: 66 lincolns inn fields london WC2A 3LH
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
288a |
On 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/05/06 from: 66 lincolns inn fields london WC2A 3LH
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
288b |
On 19th May 2006 Secretary resigned;director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tyrolese (596) LIMITEDcertificate issued on 12/05/06
filed on: 12th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tyrolese (596) LIMITEDcertificate issued on 12/05/06
filed on: 12th, May 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(18 pages)
|