CS01 |
Confirmation statement with no updates 2023/09/12
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
2023/05/15 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/26. New Address: 4 Fenice Court Phoenix Park Eaton Socon St. Neots PE19 8EP. Previous address: Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG England
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/12.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/12.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/12.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/31. New Address: Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG. Previous address: Montagu House 81 High Street Huntingdon PE29 3NY
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/12
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/23
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/23
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/23
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
2022/08/03 - the day director's appointment was terminated
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/05/12 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/24
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 16th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/03/24
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/03/24
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/03/24
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/03/24
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/24
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/03/24 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/09 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/24 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
2015/08/28 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/10/02.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/24 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/24 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 20th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/24 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/03/24 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 1st, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/03/24 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/12/14
filed on: 6th, January 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2010/11/30
filed on: 1st, December 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed east electrical (housing) LTDcertificate issued on 06/07/10
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/06/23
change of name
|
|
CONNOT |
Notice of change of name
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|