(CS01) Confirmation statement with updates 2023-08-09
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 7th, December 2022
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-08-20
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-05-30
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-20
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-20
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-08-20
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-08-20
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-08-20
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-08-20
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-27: 5000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-20
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-20
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-20
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-20
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-20
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 6th, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to 2009-09-10 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to 2009-01-15 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-01-31
filed on: 24th, June 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 31/01/2008
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/07 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to 2007-10-30 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 16th, February 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, January 2007
| mortgage
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on 2006-11-14. Value of each share 1 £, total number of shares: 100.
filed on: 8th, December 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006-11-21 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-11-21 New secretary appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/11/06 from: the cottages regent road altrincham cheshire WA14 1RX
filed on: 21st, November 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-11-21 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-21 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, November 2006
| incorporation
|
Free Download
(16 pages)
|
(CERTNM) Company name changed altcom 411 LIMITEDcertificate issued on 30/10/06
filed on: 30th, October 2006
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(21 pages)
|