AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 15th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 224a Milligan Road Leicester Leicestershire LE2 8FD to 24 Discovery Road Leicester LE4 5AB on September 11, 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2016: 10000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 20th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apartment 7 , 140 B Fosse Road North Apartment 7 , 140B Fosse Road North Leicester LE3 5ER England to 224a Milligan Road Leicester Leicestershire LE2 8FD on April 29, 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Westcotes Drive Leicester LE3 0QR to Apartment 7 , 140 B Fosse Road North Apartment 7 , 140B Fosse Road North Leicester LE3 5ER on October 1, 2014
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 6th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 7, 2013. Old Address: 50 Flintcomb Rise Northampton Northamptonshire NN3 8QX
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, May 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 5, 2012. Old Address: 90 Croyland Road Wellingborough Northamptonshire NN8 2AX United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 19th, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 10, 2012. Old Address: 10 Huntingdon Close Corby Northamptonshire NN18 8RG United Kingdom
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed paab plumbing and heating LTDcertificate issued on 11/05/11
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 7, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, April 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 2, 2010
filed on: 2nd, January 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed k p plumbing and heating LIMITEDcertificate issued on 02/01/10
filed on: 2nd, January 2010
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 25, 2009. Old Address: Paul Kuboya 110 Clevers Ave Conniburrow Milton Keynes Bucks MK14 7DG United Kingdom
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
CH03 |
On November 25, 2009 secretary's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On November 25, 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 7, 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
|