(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088873440003, created on Fri, 20th Dec 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, December 2019
| mortgage
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, June 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 18th Mar 2019. New Address: 29 Main Street Ashley Market Harborough LE16 8HG. Previous address: The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On Fri, 20th Apr 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sun, 11th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 11th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Jul 2017: 100.00 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD. Previous address: The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088873440002, created on Fri, 10th Mar 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 23rd Feb 2017. New Address: The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG. Previous address: Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE England
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Jan 2017. New Address: Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE. Previous address: The Long Barn the Old Brewery Priory Lane Burford OX18 4SG England
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: The Long Barn the Old Brewery Priory Lane Burford OX18 4SG. Previous address: The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG. Previous address: Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 30th Nov 2015 - the day secretary's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088873440001, created on Mon, 30th Nov 2015
filed on: 30th, November 2015
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Feb 2014: 100.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 23rd Jul 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 23rd Jul 2014
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alvtex LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 31st Mar 2014 - the day director's appointment was terminated
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 31st Mar 2014. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 11th Feb 2014: 1.00 GBP
capital
|
|