Accounts. Accounts type micro entity. |
2023-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Address. Old address: 9 Priory Business Park Wistow Road Kibworth Beauchamp Leicester LE8 0RX. Change date: 2022-07-01. New address: Unit E2 Airfield Business Park Harrison Road Market Harborough Leicester LE16 7UL. |
2022-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-01 |
View Report |
Officers. Appointment date: 2021-03-01. Officer name: Dr Tharam Singh Dillon. |
2021-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-15 |
View Report |
Officers. Officer name: First Atlantic Alliance Limited. Termination date: 2014-12-08. |
2014-12-08 |
View Report |
Officers. Officer name: First Atlantic Alliance Limited. Termination date: 2014-12-08. |
2014-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-29 |
View Report |
Address. Old address: C/O Crl Publishing Limited 5 Weir Road, Kibworthbeauchamp Leicester LE8 0LQ England. Change date: 2012-08-29. |
2012-08-29 |
View Report |
Officers. Officer name: Mrs Sundra Kumari. |
2012-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-18 |
View Report |
Officers. Officer name: First Atlantic Alliance Limited. Change date: 2010-06-30. |
2010-08-18 |
View Report |
Officers. Change date: 2010-06-30. Officer name: First Atlantic Alliance Limited. |
2010-08-18 |
View Report |
Address. Old address: 9 De Montfort Mews Leicester LE1 7FW. Change date: 2010-08-18. |
2010-08-18 |
View Report |
Resolution. Description: Resolutions. |
2010-03-17 |
View Report |
Annual return. Legacy. |
2009-07-24 |
View Report |
Officers. Description: Secretary appointed first atlantic alliance LIMITED. |
2009-07-24 |
View Report |
Officers. Description: Appointment terminated secretary first class company services LIMITED. |
2009-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-26 |
View Report |
Address. Description: Registered office changed on 25/02/2009 from 72 new bond street london W1S 1RR. |
2009-02-25 |
View Report |
Annual return. Legacy. |
2009-02-25 |
View Report |
Annual return. Legacy. |
2009-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-16 |
View Report |
Officers. Description: Director resigned. |
2008-02-05 |
View Report |