CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 27, 2023
filed on: 28th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, June 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 202 Rykneld Road Littleover Derby DE23 4AN. Change occurred on December 13, 2021. Company's previous address: 2 Veridion Way Erith DA18 4AL England.
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed allerzure LIMITEDcertificate issued on 26/11/21
filed on: 26th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 17, 2021
filed on: 17th, February 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control September 5, 2020
filed on: 12th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 7, 2020
filed on: 7th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 2 Veridion Way Erith DA18 4AL. Change occurred on June 15, 2020. Company's previous address: C/O Addressess and Addresses 70 Lord Warwick Street London SE18 5QD England.
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, May 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Addressess and Addresses 70 Lord Warwick Street London SE18 5QD. Change occurred on February 11, 2019. Company's previous address: Knightsbridge House Rooley Lane Bradford BD4 7SQ England.
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Knightsbridge House Rooley Lane Bradford BD4 7SQ. Change occurred on January 31, 2018. Company's previous address: C/O Addresses & Services 70 Lord Warwick Street London SE18 5QD England.
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 23rd, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Addresses & Services 70 Lord Warwick Street London SE18 5QD. Change occurred on October 16, 2015. Company's previous address: C/O Addresses & Services Lord Warwick Street London SE18 5QD England.
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Addresses & Services Lord Warwick Street London SE18 5QD. Change occurred on October 9, 2015. Company's previous address: C/O Edgei Ltd 19 Bolsover Street London W1W 5NA.
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Edgei Ltd 19 Bolsover Street London W1W 5NA. Change occurred on April 21, 2015. Company's previous address: 94 Brook Street Erith Kent DA8 1JF England.
filed on: 21st, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 94 Brook Street Erith Kent DA8 1JF. Change occurred on April 2, 2015. Company's previous address: 6 Lyndon Road Belvedere Kent DA17 5AU United Kingdom.
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
|
incorporation |
Free Download
(7 pages)
|