(CS01) Confirmation statement with no updates December 20, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 21, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 21, 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Clock House Bowlhead Green Godalming GU8 6NW. Change occurred on July 7, 2017. Company's previous address: Unit 4 Kernel Court Walnut Tree Close Guildford Surrey GU1 4UD.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 5, 2016: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, December 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alifabs airports LIMITEDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 22, 2014: 120.00 GBP
capital
|
|
(SH02) Sub-division of shares on November 18, 2014
filed on: 2nd, December 2014
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 16, 2014: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On December 2, 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(9 pages)
|