CS01 |
Confirmation statement with no updates January 10, 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 30, 2023
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 30, 2023 director's details were changed
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 25th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 21st, October 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on September 11, 2020
filed on: 11th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from December 31, 2018 to March 31, 2019
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on February 5, 2018
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on November 2, 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 10, 2016 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 10, 2015 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on February 21, 2014: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 060478380001
filed on: 30th, December 2013
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2013 with full list of members
filed on: 22nd, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, December 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 11, 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(3 pages)
|
CH03 |
On January 11, 2012 secretary's details were changed
filed on: 1st, May 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 10, 2012 with full list of members
filed on: 1st, February 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 10, 2011 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 10, 2010 with full list of members
filed on: 19th, February 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to September 11, 2008
filed on: 11th, September 2008
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 9th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 9th, January 2008
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, April 2007
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, April 2007
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed alvin supplies LIMITEDcertificate issued on 03/04/07
filed on: 3rd, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed alvin supplies LIMITEDcertificate issued on 03/04/07
filed on: 3rd, April 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
|
incorporation |
Free Download
(16 pages)
|