(AA) Full accounts for the period ending 31st December 2022
filed on: 19th, January 2024
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 27th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 14th June 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2023
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 5th April 2023
filed on: 1st, May 2023
| persons with significant control
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 12th April 2023
filed on: 1st, May 2023
| persons with significant control
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 1st, May 2023
| address
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, April 2023
| incorporation
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Westfield Industrial Park Waunarlwydd Swansea SA5 4SF on 12th April 2023 to 10 Norwich Street London EC4A 1BD
filed on: 12th, April 2023
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, April 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed real alloy uk acquireco LTD.certificate issued on 05/04/23
filed on: 5th, April 2023
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th March 2023: 1003.00 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 100 New Bridge Street London EC4V 6JA at an unknown date to 21 Tudor Street London EC4Y 0DJ
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(14 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2nd April 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 4th, January 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 27th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2018: 1002.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 31st May 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th November 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th December 2016: 1001.00 GBP
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2015: 1000.00 GBP
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended full accounts data made up to 31st December 2015
filed on: 18th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th July 2015
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2015 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2015 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2015 from 30th November 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th July 2015
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th July 2015
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th July 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th May 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th July 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th February 2015
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 16th March 2015 to Westfield Industrial Park Waunarlwydd Swansea SA5 4SF
filed on: 16th, March 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 27th November 2014: 1.00 GBP
capital
|
|