(AA) Full accounts data made up to 2022-12-31
filed on: 30th, August 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 25th, August 2022
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on 2022-03-21
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-03-21
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 18th, December 2020
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 5th, October 2018
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-26
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-26: 68.00 GBP
capital
|
|
(AA) Medium company accounts made up to 2013-12-31
filed on: 2nd, October 2014
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, September 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-26
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 2012-12-31
filed on: 13th, September 2013
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 29th, April 2013
| resolution
|
Free Download
(11 pages)
|
(SH03) Purchase of own shares
filed on: 29th, April 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2013-04-29: 68.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Doris Road Bordesley Green Birmingham W Mids B9 4SJ on 2012-12-06
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-26
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 19th, June 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-26
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Medium company accounts made up to 2010-12-31
filed on: 20th, September 2011
| accounts
|
Free Download
(19 pages)
|
(CH03) On 2010-01-01 secretary's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-26
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Medium company accounts made up to 2009-12-31
filed on: 28th, September 2010
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from 2010-06-30 to 2009-12-31
filed on: 17th, June 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-10 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-26
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 30/06/2010
filed on: 20th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-04-29 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 2008-12-31
filed on: 7th, April 2009
| accounts
|
Free Download
(19 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 7th, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 07/07/2008 from church house solihull road hampton in arden west midlands B92 0EX
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
(SA) Statement of affairs
filed on: 14th, April 2008
| miscellaneous
|
Free Download
(7 pages)
|
(288b) On 2008-04-10 Appointment terminated director
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-10 Director appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-10 Director and secretary appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-04-10 Appointment terminated director
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed alinbury LIMITEDcertificate issued on 04/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(2 pages)
|
(123) Gbp nc 102/204/03/08
filed on: 17th, March 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 17th, March 2008
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/07 from: 31 corsham street london N1 6DR
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/07 from: 31 corsham street london N1 6DR
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-12-14 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-12-14 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-12-14 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-12-14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-12-14 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-12-14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(17 pages)
|