Accounts. Change account reference date company previous shortened. |
2023-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-11 |
View Report |
Address. Change date: 2018-11-20. Old address: 261 Alcester Road South Kings Heath Birmingham B14 6DT. New address: Alphapark Limited International House, Constance Street London E16 2DQ. |
2018-11-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-09 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-22 |
View Report |
Officers. Officer name: Jane Ann Harris. Termination date: 2016-03-23. |
2017-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-23 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2016-02-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Capital. Capital allotment shares. |
2015-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-31 |
View Report |
Annual return. Legacy. |
2009-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-01 |
View Report |
Annual return. Legacy. |
2008-04-09 |
View Report |
Officers. Description: Appointment terminated director aaron cardin. |
2008-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-22 |
View Report |
Officers. Description: New director appointed. |
2007-09-25 |
View Report |
Annual return. Legacy. |
2007-06-18 |
View Report |
Officers. Description: Director resigned. |
2006-10-11 |
View Report |
Officers. Description: New director appointed. |
2006-10-11 |
View Report |
Officers. Description: Director resigned. |
2006-04-19 |
View Report |
Officers. Description: Secretary resigned. |
2006-04-19 |
View Report |
Officers. Description: New director appointed. |
2006-04-19 |
View Report |
Officers. Description: New secretary appointed. |
2006-04-19 |
View Report |
Address. Description: Registered office changed on 19/04/06 from: 20 station road radyr cardiff CF15 8AA. |
2006-04-19 |
View Report |
Incorporation. Incorporation company. |
2006-03-22 |
View Report |