- Company Overview for SLAVE FREE ALLIANCE LTD (11258651)
- Filing history for SLAVE FREE ALLIANCE LTD (11258651)
- People for SLAVE FREE ALLIANCE LTD (11258651)
- More for SLAVE FREE ALLIANCE LTD (11258651)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from The Lexicon 3rd Floor Mount Street Manchester M2 5NT England to 30 Old Bailey London EC4M 7AU on 11 December 2024 | |
10 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
16 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
07 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
07 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
25 Jun 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
28 Jan 2021 | TM02 | Termination of appointment of Alan Lindsay Charlesworth as a secretary on 28 January 2021 | |
20 Jul 2020 | AP03 | Appointment of Mr Alan Lindsay Charlesworth as a secretary on 20 July 2020 | |
01 May 2020 | AD01 | Registered office address changed from 37 Market Square Witney OX28 6RE England to The Lexicon 3rd Floor Mount Street Manchester M2 5NT on 1 May 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Marc Stanton as a director on 17 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mrs Elaine Jones as a director on 17 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Gareth Paul Henderson as a director on 17 October 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
05 Oct 2018 | AD01 | Registered office address changed from Independence House Holly Bank Road Lindley Huddersfield HD3 3LX England to 37 Market Square Witney OX28 6RE on 5 October 2018 | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|