CS01 |
Confirmation statement with updates 2024-03-05
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 6th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-05
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 1st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-05
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 5th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-03-05
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019-04-15 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-15 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-16
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2019-04-12
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-03-28
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-03-05
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-05 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-05 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-05 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-03-05 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom on 2013-03-18
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-02-07: 100.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mas adhesive & waterproofing LIMITEDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-02-07
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2013-02-07
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-07
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(21 pages)
|