(CS01) Confirmation statement with updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 21, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 4, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 24, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 21, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 10, 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 21, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 21, 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 22, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 25, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 6, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 21, 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 21, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS. Change occurred on November 4, 2015. Company's previous address: 28 Wellington Road Taunton Somerset TA1 4EQ.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 21, 2015: 7.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2015
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 1, 2015) of a secretary
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 23, 2014: 7.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 21st, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 5, 2012
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 26, 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 19, 2012. Old Address: Motivo House Alvington Yeovil Somerset BA20 2FG United Kingdom
filed on: 19th, April 2012
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 19, 2012) of a secretary
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 21, 2011 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On September 21, 2011 secretary's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2011 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 14, 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 13, 2010: 7.00 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2010
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 24, 2010 new director was appointed.
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: March 15, 2010) of a secretary
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 23, 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(21 pages)
|