AA |
Small-sized company accounts made up to 2022/12/31
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 19th, May 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
|
CH01 |
On 2020/12/31 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/23 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, January 2020
| resolution
|
Free Download
(16 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/10/311.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/10/291.12 GBP
filed on: 27th, December 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, December 2019
| incorporation
|
Free Download
(40 pages)
|
TM01 |
2019/11/06 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/06.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/06.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/06.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/06.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/06 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, November 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
1.18 GBP is the capital in company's statement on 2015/04/07
filed on: 1st, November 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015/03/31
filed on: 1st, November 2019
| capital
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
2019/07/22 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, July 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/04/28 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.06 GBP is the capital in company's statement on 2016/04/29
capital
|
|
AD01 |
Address change date: 2016/04/28. New Address: 15 & 16 Lawn Farm Business Centre Grendon Underwood Aylesbury Buckinghamshire HP18 0QX. Previous address: Unit 16 & 16 Lawn Farm Business Centre Grendon Underwood Aylesbury Buckinghamshire HP18 0QX England
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/30 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.06 GBP is the capital in company's statement on 2016/03/31
capital
|
|
AP01 |
New director appointment on 2015/04/07.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/30. New Address: Unit 16 & 16 Lawn Farm Business Centre Grendon Underwood Aylesbury Buckinghamshire HP18 0QX. Previous address: 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/07.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/07.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/09. New Address: 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Previous address: Unit 15 & 16 Lawn Farm Business Centre Grendon Underwood Aylesbury Buckinghamshire HP18 0QX England
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/10. New Address: Unit 15 & 16 Lawn Farm Business Centre Grendon Underwood Aylesbury Buckinghamshire HP18 0QX. Previous address: Unit 18 Wedgwood Road Bicester Oxfordshire OX26 4UL
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/09. New Address: Unit 18 Wedgwood Road Bicester Oxfordshire OX26 4UL. Previous address: 5 Minton Place Victoria Road Bicester Oxon OX26 6QB England
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 7th, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/13.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/13 - the day director's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/28.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/04/28 - the day director's appointment was terminated
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pipe equipment LIMITEDcertificate issued on 28/04/14
filed on: 28th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/04/25
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/15
capital
|
|