AP03 |
On 3rd November 2023, company appointed a new person to the position of a secretary
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 20th February 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 17th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 23rd January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2018 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 23rd August 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 11th May 2017 secretary's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 15th August 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, September 2015
| incorporation
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, August 2015
| resolution
|
Free Download
|
AA |
Small company accounts made up to 31st December 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069832470003, created on 1st July 2015
filed on: 11th, July 2015
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, July 2015
| resolution
|
Free Download
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, June 2015
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 7th April 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Henwood House Henwood Ashford Kent TN24 8DH on 12th February 2015 to Unit 9a Triangle Business Park, Quilters Way Wendover Road Stoke Mandeville Buckinghamshire HP22 5BL
filed on: 12th, February 2015
| address
|
|
CH03 |
On 7th October 2014 secretary's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th October 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th August 2013: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069832470002
filed on: 1st, July 2013
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, March 2013
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
On 19th June 2012, company appointed a new person to the position of a secretary
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, March 2012
| mortgage
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 9th January 2012: 100.00 GBP
filed on: 15th, February 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th January 2012
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed surface installations LIMITEDcertificate issued on 05/12/09
filed on: 5th, December 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th December 2009
filed on: 5th, December 2009
| resolution
|
Free Download
(2 pages)
|
288a |
On 10th September 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(10 pages)
|