(AA) Accounts for a micro company for the period ending on 2023/10/31
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/06
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/06
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/10/01
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/10/01
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/06
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/04/06
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/18
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/01.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/18
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/06/01 - the day director's appointment was terminated
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/20.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/20
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/01/20 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/17
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/17
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/10/14 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/06. New Address: 58a Queensway London W2 3RL. Previous address: C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/10/31
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/30 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/01/14. New Address: C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st. Previous address: Suite 1 First Floor 81 Old Church Road London E4 6st
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/12 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/10/31
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/27. New Address: Suite 1 First Floor 81 Old Church Road London E4 6ST. Previous address: 58a Queensway London W2 3RL
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/12 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/14
capital
|
|
(AD01) Address change date: 2014/09/19. New Address: 58a Queensway London W2 3RL. Previous address: 46 Clarence Street Clarence Street Kingston upon Thames Surrey KT1 1NR England
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/03/03 from 58a Queensway London W2 3RL England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/12/13 from 93 Spring Grove Road Hounslow TW3 4BD
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/12 with full list of members
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/11/01 director's details were changed
filed on: 30th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed alpha m&m services LTDcertificate issued on 29/04/13
filed on: 29th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/04/18
change of name
|
|
(CONNOT) Notice of change of name
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cricklewood london LTDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/10/29
change of name
|
|
(CONNOT) Notice of change of name
filed on: 1st, November 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/12 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/02/04 from 145-157 St John Street London EC1V 4PW England
filed on: 4th, February 2012
| address
|
Free Download
(1 page)
|
(TM01) 2012/02/04 - the day director's appointment was terminated
filed on: 4th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/02/01 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/02/01.
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/02/01 - the day director's appointment was terminated
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/02/01 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|