CS01 |
Confirmation statement with updates 2024/02/26
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 7th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023/03/09
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, March 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, March 2023
| incorporation
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/09
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/26
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023/03/09 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rutlands 240 Portsmouth Road Cobham KT11 1HU England on 2023/03/09 to 45 Hook Road Surbiton KT6 5AA
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 Lower Green Road Esher Surrey KT10 8HB England on 2023/01/24 to Rutlands 240 Portsmouth Road Cobham KT11 1HU
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 22nd, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 20th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/26
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 2nd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/26
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2018/08/22
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/26
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/26
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed abstract plumbing, heating & gas specialist LTDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/26
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed abstract home care LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2015/04/10
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Combe House Williams Lane Mortlake London SW14 7QU on 2015/04/10 to 62 Lower Green Road Esher Surrey KT10 8HB
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/10.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/26
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|