(AP01) New director was appointed on 2024-02-09
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(23 pages)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 086728830005, created on 2022-07-05
filed on: 11th, July 2022
| mortgage
|
Free Download
(22 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2021-08-25
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-07-01
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-07-01
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 7th, January 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2020-06-23
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-19
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2020-02-19) of a secretary
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 086728830003 in full
filed on: 14th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086728830004, created on 2019-10-30
filed on: 8th, November 2019
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 086728830001 in full
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086728830002 in full
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on 2018-12-05
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-09-02 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2016-11-07: 60.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(21 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-09-23: 2.00 GBP
filed on: 9th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 25th, October 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On 2016-10-04 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-29
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 4th, November 2015
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2015-09-29
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-02
filed on: 15th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-09-15: 3.00 GBP
capital
|
|
(AD01) New registered office address Lowmoor Business Park Kirkby in Ashfield Nottinghamshire NG17 7JZ. Change occurred on 2015-08-11. Company's previous address: I2 Mansfield Office Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-08-11 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-11 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-11 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-02
filed on: 1st, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-10-01: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, July 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2014-05-12
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-09-30 to 2014-03-31
filed on: 11th, July 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed alliance construction solutions LTDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-05-22
change of name
|
|
(CONNOT) Change of name notice
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086728830003
filed on: 3rd, January 2014
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086728830002
filed on: 13th, November 2013
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086728830001
filed on: 8th, October 2013
| mortgage
|
Free Download
(27 pages)
|
(CH01) On 2013-09-06 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-06
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-06
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-06 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-06 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-09-02: 3.00 GBP
filed on: 3rd, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2013
| incorporation
|
|