AA01 |
Accounting period ending changed to 2019-08-31 (was 2020-01-31).
filed on: 13th, May 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-28
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-04-24
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 st. James's Market London SW1Y 4AH. Change occurred on 2020-04-03. Company's previous address: The Point 37 North Wharf Road London W2 1AF England.
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-23
filed on: 23rd, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-23
filed on: 23rd, March 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, August 2019
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 2017-08-29 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-08-29 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-01-02 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019-06-26 secretary's details were changed
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2019
|
resolution |
Free Download
(31 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
filed on: 24th, June 2019
|
accounts |
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-08-31
filed on: 24th, June 2019
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address The Point 37 North Wharf Road London W2 1AF. Change occurred on 2019-01-02. Company's previous address: The Point 4th Floor North Wharf Road London W2 1AF England.
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Point 4th Floor North Wharf Road London W2 1AF. Change occurred on 2018-12-21. Company's previous address: 35-37 William Road London NW1 3ER.
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-19
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-19
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
filed on: 4th, April 2018
|
accounts |
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-08-31
filed on: 4th, April 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-11
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-01
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-08-31
filed on: 2nd, June 2017
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-08-31
filed on: 27th, July 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-12
filed on: 11th, May 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 475582.69 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on 2016-01-04
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-01-04) of a secretary
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-08-21) of a secretary
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-21
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-08-21
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-12
filed on: 17th, April 2015
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-03-03
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-08-31
filed on: 6th, February 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2013-08-31
filed on: 2nd, February 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-12
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-08-31 to 2013-08-31
filed on: 9th, December 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-28
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-28
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-23
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-12
filed on: 7th, May 2014
|
annual return |
Free Download
(9 pages)
|
AP03 |
Appointment (date: 2014-04-25) of a secretary
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-10
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed alphyn midco I LIMITEDcertificate issued on 11/06/13
filed on: 11th, June 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
SH01 |
Statement of Capital on 2013-04-19: 475582.69 GBP
filed on: 6th, June 2013
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2013-04-19
filed on: 29th, May 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 20th, May 2013
|
resolution |
Free Download
(29 pages)
|
AD01 |
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 2013-05-17
filed on: 17th, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-05-17 director's details were changed
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-05-17 director's details were changed
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-13
filed on: 13th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-07
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-07
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-04-30 to 2014-08-31
filed on: 15th, April 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2013
|
incorporation |
Free Download
(49 pages)
|