CS01 |
Confirmation statement with updates November 3, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 3, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 28, 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 28, 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 19, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 19, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 19, 2019
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 28, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 11, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 9, 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 9, 2017: 150.00 GBP
filed on: 16th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 28, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 28, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079091800001, created on June 30, 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 28, 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 26, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 30, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 28, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2013: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: April 4, 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 13, 2013
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 13, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 2, 2013 new director was appointed.
filed on: 2nd, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed M3 asbestos surveys LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 24, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On January 18, 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(22 pages)
|