AD01 |
New registered office address 52 Firwood Avenue St. Albans AL4 0TE. Change occurred on 2023-06-22. Company's previous address: 187 Monks Park Monks Park Wembley HA9 6LA England.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-06-22 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-22
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 13th, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-05
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-05
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021-01-05
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-05
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 187 Monks Park Monks Park Wembley HA9 6LA. Change occurred on 2019-01-16. Company's previous address: 20 Perkin Close Perkin Close Wembley HA0 2LY England.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-05
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 12th, April 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 20 Perkin Close Perkin Close Wembley HA0 2LY. Change occurred on 2018-02-24. Company's previous address: C/O No Limit Plumbing Ltd Finchley House Business Centre Ltd 707 High Road London N12 0BT England.
filed on: 24th, February 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-05
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-05
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-05
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-12-01
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-11-30
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-30
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-01-24 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-16 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-16 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-01-24 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O No Limit Plumbing Ltd Finchley House Business Centre Ltd 707 High Road London N12 0BT. Change occurred on 2016-08-23. Company's previous address: 2 Tennyson House Boyton Road London N8 7AX.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-15
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-26: 100.00 GBP
capital
|
|
AD01 |
New registered office address 2 Tennyson House Boyton Road London N8 7AX. Change occurred on 2016-01-26. Company's previous address: Flat 330a Holloway Road London N7 6NJ.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 23rd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-15
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-15: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-12-15
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-14
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 1.00 GBP
capital
|
|
CH01 |
On 2013-10-30 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 311 Trocoll House Wakering Road Barking Essex IG11 8PD England on 2013-10-30
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 24th, October 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O Miri Dauti Flat2 330a Holloway Road London N7 6NJ England on 2013-05-16
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 15th, May 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-08-31
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013-03-07 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-18
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-09
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2012-08-31 to 2012-07-31
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(22 pages)
|