(AD01) New registered office address C/O Aacsl Accountant Limited 1st Floor North Westgate House Harlow CM20 1YS. Change occurred on January 5, 2024. Company's previous address: Aacsl Accountants Limited 1st Floor North Westgat the High Aacsl Accountants Limited Harlow England CM20 1YS England.
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) On December 14, 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 14, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 6, 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 19, 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 19, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 7, 2019 new director was appointed.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Aacsl Accountants Limited 1st Floor North Westgat the High Aacsl Accountants Limited Harlow England CM20 1YS. Change occurred on June 15, 2019. Company's previous address: 19 Wren Gardens Dagenham Essex RM9 5YH.
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On January 4, 2010 new director was appointed.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 13, 2018
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 13, 2018 new director was appointed.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 15, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 12, 2015: 1.00 GBP
capital
|
|
(AP01) On January 2, 2015 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 20, 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(CH03) On January 4, 2010 secretary's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 4, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 15, 2010 new director was appointed.
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alpha & omega property and people protection LIMITEDcertificate issued on 06/06/09
filed on: 2nd, June 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(17 pages)
|