ALIGHTERSIDETOLIFE LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/04/253 April 2025 Registered office address changed from 29a Robinson Road London SW17 9DL England to 61 Bridge Street Kington HR5 3DJ on 2025-04-03

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/01/244 January 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 29a Robinson Road London SW17 9DL on 2024-01-04

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Registered office address changed from 36 High Street Flat C Rochester ME1 1LD England to 61 Bridge Street Kington HR5 3DJ on 2022-04-08

View Document

15/01/2215 January 2022 Registered office address changed from 29 Robinson Road Robinson Road London SW17 9DL England to 36 High Street Flat C Rochester ME1 1LD on 2022-01-15

View Document

15/01/2215 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 81 LOWRY CRESENT LOWRY CRESCENT MITCHAM CR4 3NX ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 50A LONGLEY ROAD TOOTING LONDON SW17 9LL UNITED KINGDOM

View Document

11/03/1911 March 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARIE SMITH

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MISS ANN MARIE SMITH

View Document

15/11/1715 November 2017 CESSATION OF PETER VALAITIS AS A PSC

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information