AA |
Full accounts data made up to June 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(28 pages)
|
CERTNM |
Company name changed oak dry lining LIMITEDcertificate issued on 25/01/23
filed on: 25th, January 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts data made up to June 30, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(26 pages)
|
CH01 |
On April 25, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(27 pages)
|
CH04 |
Secretary's name changed on January 18, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD. Change occurred on January 18, 2021. Company's previous address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On June 30, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 2, 2016: 1000.00 GBP
capital
|
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL. Change occurred on December 10, 2014. Company's previous address: 42 Lower Road Chalfont St Peter Buckinghamshire.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vladar LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 30, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 22, 2014: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to June 30, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(20 pages)
|
AP01 |
On November 20, 2013 new director was appointed.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2013
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 12, 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 5, 2012) of a secretary
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(13 pages)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to February 24, 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to June 30, 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to February 28, 2008 - Annual return with full member list
filed on: 28th, February 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to August 22, 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2006
filed on: 13th, March 2007
| accounts
|
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 30/06/06
filed on: 15th, September 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to April 24, 2006 - Annual return with full member list
filed on: 24th, April 2006
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 998 shares on April 11, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 3rd, May 2005
| capital
|
Free Download
(2 pages)
|
288a |
On March 15, 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, March 2005
| resolution
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2005
| incorporation
|
Free Download
(19 pages)
|