CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Varsity House C/O a E Scott & Co 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS. Change occurred on August 3, 2023. Company's previous address: 89a High Street Yarm Cleveland TS15 9BG England.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 89a High Street Yarm Cleveland TS15 9BG. Change occurred on July 3, 2019. Company's previous address: Rapley House 29 Creek Road Hayling Island Hampshire PO11 9QZ.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071031890001, created on March 1, 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On January 1, 2015 secretary's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Rapley House 29 Creek Road Hayling Island Hampshire PO11 9QZ. Change occurred on April 16, 2015. Company's previous address: 37 Chelsea Road Southsea Hampshire PO5 1NH.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2011
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2010
filed on: 29th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sleet installations LIMITEDcertificate issued on 18/03/10
filed on: 18th, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, March 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2010
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 8, 2010) of a secretary
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2010 new director was appointed.
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 8, 2010. Old Address: 2a Forest Drive Theydon Bois Epping Essex CM16 7EY United Kingdom
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
On March 8, 2010 new director was appointed.
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 14, 2009. Old Address: Five Ways 57/59 Hatfield Road Potters Bar Herts EN6 1HS United Kingdom
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2009
| incorporation
|
Free Download
(22 pages)
|