AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 16th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed alpha tactical trading LTDcertificate issued on 19/07/22
filed on: 19th, July 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 99 Clarendon Gardens, Flat 2 Wembley HA9 7LF England to 1 Saltburn Turn 1 Saltburn Turn Houghton Regis Dunstable LU5 6QT on Tuesday 19th July 2022
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Clarendon Gardens Clarendon Gardens Flat 2 Wembley HA9 7LF England to 99 Flat 2, 99 Clarendon Gardens Wembley HA9 7LF on Thursday 13th May 2021
filed on: 13th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 99 Flat 2, 99 Clarendon Gardens Wembley HA9 7LF England to 99 Clarendon Gardens, Flat 2 Wembley HA9 7LF on Thursday 13th May 2021
filed on: 13th, May 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 16th February 2021
filed on: 16th, February 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st November 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 17th May 2020.
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA England to 99 Clarendon Gardens Clarendon Gardens Flat 2 Wembley HA9 7LF on Friday 29th May 2020
filed on: 29th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th September 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd January 2019
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd January 2019
filed on: 23rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Eskdale Close Wembley HA9 8XB United Kingdom to Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA on Wednesday 23rd January 2019
filed on: 23rd, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, September 2017
|
incorporation |
Free Download
(10 pages)
|