(CS01) Confirmation statement with no updates August 2, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control September 2, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 2, 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 2, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 2, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 2, 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 2, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 21-23 Mossop Street London SW3 2LY. Change occurred on May 13, 2020. Company's previous address: 66 Prescot Street London E1 8NN.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 16, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 16, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 2, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 2, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 25, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2013 to August 30, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 28, 2014. Old Address: Enterprise House 21 Buckle Street London E1 8NN
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 15, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2010: 2.00 GBP
filed on: 23rd, February 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On November 27, 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 27, 2009
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On November 27, 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed alebray LIMITEDcertificate issued on 30/10/09
filed on: 30th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on October 27, 2009 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 30th, October 2009
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 29, 2009. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 29th, October 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2009
| incorporation
|
Free Download
(17 pages)
|