AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CH03 |
On August 1, 2019 secretary's details were changed
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 9th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 18, 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 15, 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 16, 2014 director's details were changed
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 15, 2014 with full list of members
filed on: 3rd, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, May 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 15, 2013 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 15, 2012 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On March 21, 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2011 with full list of members
filed on: 11th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On February 15, 2011 secretary's details were changed
filed on: 11th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On February 15, 2011 director's details were changed
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 15, 2011 director's details were changed
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 15, 2010
filed on: 22nd, April 2010
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2010
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 1, 2010. Old Address: 177a Fox Lane Palmers Green London N13 4BB
filed on: 1st, April 2010
|
address |
Free Download
(2 pages)
|
363a |
Annual return made up to May 19, 2009
filed on: 19th, May 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to May 19, 2009
filed on: 19th, May 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 5th, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, November 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed alexandrou LIMITEDcertificate issued on 17/11/08
filed on: 13th, November 2008
|
change of name |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 7th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 26, 2008 Director appointed
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 22nd, July 2008
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 22/07/2008 from 18 hollickwood avenue north finchley london N12 0LT
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
288b |
On March 8, 2007 Director resigned
filed on: 8th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 8, 2007 New secretary appointed
filed on: 8th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 8, 2007 New director appointed
filed on: 8th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 8, 2007 Secretary resigned
filed on: 8th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 8, 2007 New director appointed
filed on: 8th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 8, 2007 New secretary appointed
filed on: 8th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 8, 2007 Secretary resigned
filed on: 8th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 8, 2007 Director resigned
filed on: 8th, March 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
|
incorporation |
Free Download
(16 pages)
|