CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Jan 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Jun 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Jun 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Jun 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 4 Prince Albert Road London NW1 7SN United Kingdom on Mon, 3rd Apr 2023 to 55 Loudoun Road London NW8 0DL
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 3rd, January 2023
| miscellaneous
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Apr 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Apr 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Apr 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093911430001, created on Fri, 28th Aug 2020
filed on: 10th, September 2020
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 29th Apr 2019: 10.00 GBP
filed on: 15th, May 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Apr 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 288 Ladysmith Road Enfield EN1 3AF England on Mon, 22nd Jan 2018 to 4 Prince Albert Road London NW1 7SN
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Feb 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Dec 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Feb 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 49 Huxley Close Northolt London UB5 5UB England on Wed, 25th Oct 2017 to 288 Ladysmith Road Enfield EN1 3AF
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 10th Feb 2017: 2.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed flam steel LTDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Thu, 19th Feb 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed london reinforcement LTDcertificate issued on 21/01/15
filed on: 21st, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|