AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 9, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 30, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control February 8, 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Units 9 and 10 Protea Way Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JT England to 4 Campus 5 Letchworth Business Park Letchworth Garden City SG6 2JF on September 29, 2017
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 8, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG to Units 9 and 10 Protea Way Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JT on March 22, 2016
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 17, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 9, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 9, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 20, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 31, 2014. Old Address: Unit 10 Protea Way Pixmore Avenue Letchworth Hertfordshire SG6 1JT
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 9, 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 9, 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 9, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from February 28, 2010 to March 31, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, March 2009
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed academy of cleanroom testing LIMITEDcertificate issued on 26/02/09
filed on: 25th, February 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On February 16, 2009 Director and secretary appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/02/2009 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On February 16, 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 16, 2009 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 16, 2009 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 16, 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(22 pages)
|