(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023-09-11
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-09-11
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-11
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-09-11
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 7th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-09-11
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-01-20
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-11
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-01-20 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-01-20
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-11
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 2017-01-20
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-11
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2015-09-30 to 2015-12-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-11 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed alchema marketing LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015-04-09
filed on: 9th, April 2015
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015-03-14
filed on: 14th, March 2015
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 2015-03-03
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 2nd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-11 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-09-11 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-17: 1.00 GBP
capital
|
|
(CH01) On 2012-12-08 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(36 pages)
|