(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 13th, June 2014
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed the alfresco plastics company LIMITEDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
(TM01) Director's appointment was terminated on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 6th July 2010 from 4 Foxgrove Avenue Beckenham Kent BR3 5BA
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 27th May 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 3rd, October 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 27/08/2008 from 4 foxgrove avenue beckenham kent BR3 5BA
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 27th August 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/08/2008 from 18 bedford row london WC1R 4EQ
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Friday 12th October 2007 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th October 2007 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 26th September 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 26th September 2007 New secretary appointed;new director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 26th September 2007 New secretary appointed;new director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 26th September 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 10th August 2007 Director resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 10th August 2007 Director resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 10th August 2007 Secretary resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 10th August 2007 Secretary resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed tuckwood no. 147 LIMITEDcertificate issued on 22/11/06
filed on: 22nd, November 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tuckwood no. 147 LIMITEDcertificate issued on 22/11/06
filed on: 22nd, November 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2006
| incorporation
|
Free Download
(22 pages)
|