AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 23rd, March 2024
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, March 2024
|
accounts |
Free Download
(74 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed central alliance LIMITEDcertificate issued on 19/10/22
filed on: 19th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 25th, September 2021
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088870030012, created on August 6, 2021
filed on: 13th, August 2021
|
mortgage |
Free Download
(142 pages)
|
TM01 |
Director appointment termination date: June 11, 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 21, 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 21, 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 088870030011, created on August 18, 2020
filed on: 26th, August 2020
|
mortgage |
Free Download
(156 pages)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088870030010, created on October 18, 2019
filed on: 24th, October 2019
|
mortgage |
Free Download
(144 pages)
|
TM02 |
Secretary appointment termination on July 24, 2019
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On July 24, 2019 - new secretary appointed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2019 to March 31, 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 30, 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, February 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, February 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, February 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, February 2019
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2018
|
resolution |
Free Download
(15 pages)
|
MR01 |
Registration of charge 088870030009, created on October 25, 2018
filed on: 7th, November 2018
|
mortgage |
Free Download
(102 pages)
|
MR01 |
Registration of charge 088870030008, created on June 8, 2018
filed on: 22nd, June 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 088870030007, created on June 8, 2018
filed on: 21st, June 2018
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 088870030006, created on June 8, 2018
filed on: 20th, June 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 088870030005, created on June 8, 2018
filed on: 18th, June 2018
|
mortgage |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to May 30, 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2018
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 12, 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on April 5, 2018
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On March 12, 2018 - new secretary appointed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from February 28, 2017 to May 31, 2017
filed on: 19th, July 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 088870030004, created on April 19, 2017
filed on: 20th, April 2017
|
mortgage |
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on March 28, 2017
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4a Mariner Court Durkar Wakefield WF4 3FL to Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on June 13, 2016
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088870030003, created on July 9, 2015
filed on: 11th, July 2015
|
mortgage |
Free Download
(54 pages)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 25, 2015: 340.00 GBP
|
capital |
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2015: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 088870030002, created on August 18, 2014
filed on: 21st, August 2014
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 088870030001, created on July 28, 2014
filed on: 30th, July 2014
|
mortgage |
Free Download
(23 pages)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 21, 2014
filed on: 21st, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on February 11, 2014: 100.00 GBP
|
capital |
|