PSC01 |
Notification of a person with significant control Sunday 5th February 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Saturday 30th September 2023
filed on: 20th, October 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 5th February 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 6th October 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 5th February 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 067788110004 satisfaction in full.
filed on: 20th, September 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th October 2017 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 067788110004, created on Tuesday 11th July 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 067788110003, created on Friday 16th June 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th September 2015
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Monday 23rd December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
AR01 |
Annual return made up to Sunday 23rd December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 23rd December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2009 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, December 2009
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2009
| mortgage
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(11 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 27th, April 2009
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 17/03/09
filed on: 27th, April 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 27th, April 2009
| resolution
|
Free Download
(1 page)
|
288a |
On Thursday 22nd January 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 22nd January 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 22nd January 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 22nd January 2009 Director and secretary appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 28th, December 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/06/2009
filed on: 28th, December 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Sunday 28th December 2008 Appointment terminated secretary
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/2008 from rte electrical contractors LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On Sunday 28th December 2008 Appointment terminated director
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, December 2008
| incorporation
|
Free Download
(18 pages)
|