(PSC07) Cessation of a person with significant control 2024-01-10
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-10
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-11-27
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-11-27
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-11-27
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-02-07
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Nicholas Avenue Marston Oxford OX3 0RN England to 37 Whitelands Way Bicester Oxfordshire OX26 1AF on 2023-01-11
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-01-10 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Ruskin Place Cleator Moor Cumbria CA25 5QD United Kingdom to 1 Nicholas Avenue Marston Oxford OX3 0RN on 2022-07-27
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-07-27 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Walkmill Gardens Wellington Seascale CA20 1EF United Kingdom to 12 Ruskin Place Cleator Moor Cumbria CA25 5QD on 2022-03-01
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-18
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-07-06
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-06
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-18
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-09-27
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-27
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 8, Cressingham Court 4 Gilbert Road Belvedere Kent DA17 5PW United Kingdom to 7 Walkmill Gardens Wellington Seascale CA20 1EF on 2019-09-02
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-25
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-12-31
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 217 Rivermill Harlow CM20 1PB to Flat 8, Cressingham Court 4 Gilbert Road Belvedere Kent DA17 5PW on 2017-10-05
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-31
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 13th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-31 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-02: 1100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-31 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 1st, January 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 1st, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-12-31 with full list of members
filed on: 1st, January 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed alfred bullah LIMITEDcertificate issued on 08/02/13
filed on: 8th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-01-15
change of name
|
|
(CONNOT) Change of name notice
filed on: 8th, February 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, December 2012
| incorporation
|
Free Download
(24 pages)
|