(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from October 31, 2019 to April 30, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 26, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 26, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on July 30, 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 26, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on August 2, 2013: 300 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed almaview LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 29, 2013 to change company name
change of name
|
|
(TM02) Secretary appointment termination on June 10, 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On June 10, 2013 - new secretary appointed
filed on: 10th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On June 10, 2013 new director was appointed.
filed on: 10th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 10, 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 26, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2012
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 14, 2012
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 14, 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 26, 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 26, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 30, 2010: 300.00 GBP
filed on: 27th, September 2010
| capital
|
Free Download
(4 pages)
|
(CH03) On July 26, 2010 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 26, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On June 8, 2010 - new secretary appointed
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 8, 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 7th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to July 27, 2009
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 28, 2008
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to July 27, 2007
filed on: 27th, July 2007
| annual return
|
Free Download
(1 page)
|
(363a) Annual return made up to July 27, 2007
filed on: 27th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 31/07/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ
filed on: 31st, July 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 31, 2006
filed on: 31st, July 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ
filed on: 31st, July 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 31, 2006
filed on: 31st, July 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 19th, July 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 19th, July 2006
| accounts
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on December 16, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on December 16, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, January 2006
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to August 15, 2005
filed on: 15th, August 2005
| annual return
|
Free Download
(1 page)
|
(363s) Annual return made up to August 15, 2005
filed on: 15th, August 2005
| annual return
|
Free Download
(7 pages)
|
(288b) On November 15, 2004 Director resigned
filed on: 15th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On November 15, 2004 New director appointed
filed on: 15th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On November 15, 2004 New director appointed
filed on: 15th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On November 15, 2004 New secretary appointed;new director appointed
filed on: 15th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On November 15, 2004 Director resigned
filed on: 15th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On November 15, 2004 New secretary appointed;new director appointed
filed on: 15th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 15, 2004 Secretary resigned
filed on: 15th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 15, 2004 Secretary resigned
filed on: 15th, November 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/04 from: 6-8 underwood street london N1 7JQ
filed on: 17th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/04 from: 6-8 underwood street london N1 7JQ
filed on: 17th, September 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2004
| incorporation
|
Free Download
(19 pages)
|