(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 23, 2020 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to December 31, 2011 (was March 31, 2012).
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed alsm LIMITEDcertificate issued on 06/09/11
filed on: 6th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 1, 2011 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: September 15, 2010) of a secretary
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 6, 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 15, 2009. Old Address: 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to July 31, 2009 - Annual return with full member list
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 12, 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 24th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 24th, October 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 17, 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 17, 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/10/06 from: everitt kerr & co 12B talisman businessman centre bicester oxfordshire OX26 6HR
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to October 11, 2006 - Annual return with full member list
filed on: 11th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 11, 2006 - Annual return with full member list
filed on: 11th, October 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/10/06 from: everitt kerr & co 12B talisman businessman centre bicester oxfordshire OX26 6HR
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 25th, May 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 25th, May 2006
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/03/05 to 31/12/05
filed on: 22nd, December 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/05 to 31/12/05
filed on: 22nd, December 2005
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 4, 2005 - Annual return with full member list
filed on: 4th, August 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 4, 2005 - Annual return with full member list
filed on: 4th, August 2005
| annual return
|
Free Download
(2 pages)
|
(288a) On August 19, 2004 New secretary appointed
filed on: 19th, August 2004
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 19th, August 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 19th, August 2004
| accounts
|
Free Download
(1 page)
|
(288a) On August 19, 2004 New director appointed
filed on: 19th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 19, 2004 New secretary appointed
filed on: 19th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 19, 2004 New director appointed
filed on: 19th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On July 29, 2004 Secretary resigned
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 29, 2004 Director resigned
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 29, 2004 Director resigned
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 29, 2004 Secretary resigned
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 29th, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 29th, July 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2004
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2004
| incorporation
|
Free Download
(7 pages)
|