ALCHEMY OF COACHING LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR PAUL SIMON HEDLEY

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HEDLEY

View Document

08/02/198 February 2019 CESSATION OF DAVID CHARLES WILLIAM ADAMS AS A PSC

View Document

03/01/193 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE JONES

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM MEADOWHEAD BY CLEISH KINROSS KY13 0LP UNITED KINGDOM

View Document

09/04/149 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILLIAM ADAMS / 09/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR TREVOR EDWARD SMITH

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MR RAYMOND JOHN CHARLTON

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MS MELANIE SIAN JONES

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MR IAN JOHN SAUNDERS

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information