(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 6th September 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vicarage House C/O J P Mervis 56-60 Kensington Church Street London W8 4DB England to C/O J Warwick, Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE on Monday 4th February 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 6th October 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th September 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP to Vicarage House C/O J P Mervis 56-60 Kensington Church Street London W8 4DB on Friday 14th July 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Sunday 31st July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd December 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 133 Ebury Street London SW1W 9QU to 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on Tuesday 16th June 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 21st November 2014.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Friday 6th September 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Thursday 6th September 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(14 pages)
|
(CH01) On Monday 6th June 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 6th September 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: Friday 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 6th September 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(16 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 18th September 2009
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 2nd October 2008
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed the alliance of personal property searchers LIMITEDcertificate issued on 29/07/08
filed on: 26th, July 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 15th, September 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 10th September 2007 New secretary appointed;new director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 7th September 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 7th September 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, September 2007
| incorporation
|
Free Download
(17 pages)
|