(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(47 pages)
|
(TM02) Termination of appointment as a secretary on Friday 15th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th September 2023.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th August 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, September 2022
| accounts
|
Free Download
(51 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(20 pages)
|
(CERTNM) Company name changed altius va LIMITEDcertificate issued on 17/11/21
filed on: 17th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th September 2021.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, October 2021
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st July 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(25 pages)
|
(AD01) New registered office address Midpoint Alencon Link Basingstoke RG21 7PP. Change occurred on Tuesday 29th September 2020. Company's previous address: Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 29th September 2020) of a secretary
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 26th August 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd July 2020.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th June 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 24th June 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th June 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th June 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th February 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th February 2019.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, January 2019
| resolution
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on Friday 12th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th October 2018.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th October 2018.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 12th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Thursday 28th February 2019.
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: Sunday 20th September 2015) of a secretary
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 23rd November 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed altius vendor assessment LIMITEDcertificate issued on 07/12/15
filed on: 7th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 20th September 2015.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 21st September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th September 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th September 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: Thursday 25th April 2013) of a secretary
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 3rd January 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th September 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th September 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 19th August 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th July 2010 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th September 2010
filed on: 30th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 19th September 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 19th September 2010 secretary's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 19th September 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 19th September 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 19th September 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 24th February 2010.
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 2nd October 2009 - Annual return with full member list
filed on: 2nd, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Friday 10th July 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 27th October 2008 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/01/08 from: no 1 bede island road bede island business park leicester leicestershire LE2 7EA
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/08 from: no 1 bede island road bede island business park leicester leicestershire LE2 7EA
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 27th November 2007 New secretary appointed;new director appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 27th November 2007 New director appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 27th November 2007 New secretary appointed;new director appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/11/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 27th November 2007 New director appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/08 to 28/02/09
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, November 2007
| resolution
|
Free Download
(48 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, November 2007
| resolution
|
Free Download
(48 pages)
|
(88(2)R) Alloted 999 shares on Monday 19th November 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 27th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Monday 19th November 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 27th, November 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/08 to 28/02/09
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed howper 629 LIMITEDcertificate issued on 06/11/07
filed on: 6th, November 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed howper 629 LIMITEDcertificate issued on 06/11/07
filed on: 6th, November 2007
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2007
| incorporation
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2007
| incorporation
|
Free Download
(42 pages)
|