GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2023-08-19 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-17
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-08-19
filed on: 16th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-17
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 9th, January 2023
|
accounts |
Free Download
(35 pages)
|
CH01 |
On 2021-10-04 director's details were changed
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-04
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 29th, November 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-17
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 7th, January 2021
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2020-09-17
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019-11-27 director's details were changed
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-27
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 27th, February 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-09-17
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-19
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-19
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-19
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-19
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 23rd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-09-17
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 12th, March 2018
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-17
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-17
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 23rd, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 6th, October 2015
|
accounts |
Free Download
(22 pages)
|
CERTNM |
Company name changed alliance circuits LIMITEDcertificate issued on 05/10/15
filed on: 5th, October 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 23rd, September 2015
|
change of name |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-07-01: 82.00 GBP
filed on: 24th, August 2015
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, August 2015
|
capital |
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, August 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-03
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 15th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 9th, December 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-17
filed on: 6th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 100.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 4th, November 2013
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2013-09-10 director's details were changed
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-17
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 8th, October 2012
|
accounts |
Free Download
(19 pages)
|
CERTNM |
Company name changed jca acquisition company LIMITEDcertificate issued on 20/04/12
filed on: 20th, April 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-04-09
|
change of name |
|
CONNOT |
Change of name notice
filed on: 20th, April 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-17
filed on: 29th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2011-09-30 (was 2011-12-31).
filed on: 2nd, February 2012
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2010-09-30
filed on: 11th, January 2012
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 1St Floor, 26 Fouberts Place Westminster London W1F 7PP England on 2011-09-21
filed on: 21st, September 2011
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2010-11-04 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(4 pages)
|
CH01 |
On 2010-09-15 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-17
filed on: 29th, October 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2009
|
incorporation |
Free Download
(9 pages)
|