AD01 |
Change of registered address from 25 Brighton Avenue London E17 7NE England on 15th January 2024 to 10 Frobisher Way Braintree CM7 9TE
filed on: 15th, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On 15th January 2024 director's details were changed
filed on: 15th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th January 2024
filed on: 15th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit C, White Cliff Park Manor Way Swanscombe DA10 0LL England on 30th May 2023 to 25 Brighton Avenue London E17 7NE
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 30th April 2023 director's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th May 2023
filed on: 30th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Brighton Avenue London E17 7NE on 26th May 2023 to Unit C, White Cliff Park Manor Way Swanscombe DA10 0LL
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th April 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed alex.nica LTDcertificate issued on 10/02/22
filed on: 10th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 23rd, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, December 2015
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2015
|
dissolution |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Brighton Avenue London E17 7NE England on 28th May 2015 to 25 Brighton Avenue London E17 7NE
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Hove Avenue London E17 7NQ England on 28th May 2015 to 25 Brighton Avenue London E17 7NE
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 292 Brettenham Road London E17 5AU on 26th September 2014 to 60 Hove Avenue London E17 7NQ
filed on: 26th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2014
filed on: 15th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 100.00 GBP
|
capital |
|
CH01 |
On 14th April 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Melville Road London E17 6QS England on 20th September 2013
filed on: 20th, September 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2013
|
incorporation |
Free Download
(7 pages)
|