AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on July 20, 2020
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 23rd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2015: 1.00 GBP
|
capital |
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2015
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 23, 2014 with full list of members
filed on: 10th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 23, 2013 with full list of members
filed on: 10th, September 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 15, 2013
filed on: 15th, July 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 15, 2013
filed on: 15th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 5, 2012 new director was appointed.
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2012
filed on: 28th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 23, 2012 with full list of members
filed on: 24th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 24th, May 2012
|
accounts |
Free Download
(9 pages)
|
AP03 |
On May 14, 2012 - new secretary appointed
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2012
filed on: 14th, May 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 14, 2012
filed on: 14th, May 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed alpheena LIMITEDcertificate issued on 16/12/11
filed on: 16th, December 2011
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 23, 2011 with full list of members
filed on: 13th, September 2011
|
annual return |
Free Download
(5 pages)
|
AP03 |
On September 13, 2011 - new secretary appointed
filed on: 13th, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 13, 2011. Old Address: Unit 7 Alfred Court Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD
filed on: 13th, September 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 13, 2011
filed on: 13th, September 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On September 13, 2011 new director was appointed.
filed on: 13th, September 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 13, 2011
filed on: 13th, September 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On September 23, 2010 - new secretary appointed
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 31st, August 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 12, 2010
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 12, 2010
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 12, 2010. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 12th, August 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2010
|
incorporation |
Free Download
(49 pages)
|