CS01 |
Confirmation statement with no updates 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st December 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Units 3 / 4 Units 3 / 4 Double Arches Farm Eastern Way Heath & Reach Bedfordshire LU7 9LF England on 9th December 2020 to 4 Double Arches Farm Eastern Way Heath and Reach Leighton Buzzard LU7 9LF
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Double Arches Farm Eastern Way Heath and Reach Leighton Buzzard LU7 9LF England on 9th December 2020 to Unit 4 Eastern Way Heath and Reach Leighton Buzzard LU7 9LF
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 3rd August 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ England on 30th March 2020 to Units 3 / 4 Units 3 / 4 Double Arches Farm Eastern Way Heath & Reach Bedfordshire LU7 9LF
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Graphic Village the Graphic Village Off Cornwall Road Hatch End Middlesex HA5 4JR England on 22nd July 2016 to Unit 5 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th April 2016: 50.00 GBP
capital
|
|
CH03 |
On 1st January 2016 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 91B Mora Road Cricklewood London NW2 6TB on 7th January 2016 to The Graphic Village the Graphic Village Off Cornwall Road Hatch End Middlesex HA5 4JR
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 50.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed aqua innovations LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 22nd April 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 1st, March 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th February 2012: 50.00 GBP
filed on: 1st, March 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed envirotricity complete solutions LIMITEDcertificate issued on 08/04/11
filed on: 8th, April 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|