CS01 |
Confirmation statement with no updates Wednesday 13th September 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th September 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th September 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Wednesday 2nd June 2021 secretary's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd June 2021 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th September 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th December 2017
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th December 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 30th September 2016
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Wednesday 14th October 2015 secretary's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 14th October 2015 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 14th September 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th September 2015
|
capital |
|
AD01 |
Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on Wednesday 10th June 2015
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 20th July 2014 with full list of members
filed on: 14th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 14th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 20th July 2013 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed sun alliance LIMITEDcertificate issued on 29/04/13
filed on: 29th, April 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 22nd April 2013
|
change of name |
|
CONNOT |
Change of name notice
filed on: 29th, April 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Wednesday 25th July 2012 secretary's details were changed
filed on: 25th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th July 2012 with full list of members
filed on: 25th, July 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 25th July 2012 director's details were changed
filed on: 25th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 15th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 20th July 2011 with full list of members
filed on: 8th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 19th, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 20th July 2010 with full list of members
filed on: 17th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 20th July 2010 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 27th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 29th July 2009
filed on: 29th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Wednesday 29th July 2009 Appointment terminated secretary
filed on: 29th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 29th July 2009 Secretary appointed
filed on: 29th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/2008 from 31 perkin close hounslow TW3 3RQ
filed on: 23rd, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 4th August 2008
filed on: 4th, August 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, August 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 19th, May 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 03/10/07 from: 380 staines road hounslow london TW4 5AA
filed on: 3rd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: 380 staines road hounslow london TW4 5AA
filed on: 3rd, October 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 24th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 24th, August 2007
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2007
|
incorporation |
Free Download
(13 pages)
|