AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/16
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/16
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/16
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/16
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/09/15
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/15.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/15.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/15.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR United Kingdom on 2020/03/10 to 3 Victoria Place Love Lane Romsey SO51 8DE
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/04/16
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018/09/15
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/15
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/16
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/01/03
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Sunburst House Elliott Road West Howe Industrial Estate Bournemouth BH11 8JP England on 2018/01/03 to Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/16
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 15 Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD England on 2017/02/24 to 1 Sunburst House Elliott Road West Howe Industrial Estate Bournemouth BH11 8JP
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/20
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/20
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/02/20
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
115.60 GBP is the capital in company's statement on 2016/11/07
filed on: 7th, November 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/16
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
111.10 GBP is the capital in company's statement on 2016/05/06
capital
|
|
TM01 |
Director's appointment terminated on 2016/04/15
filed on: 24th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/07/27.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/27
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Riverside Grange Moor Wakefield West Yorkshire WF4 4TD on 2015/05/07 to Unit 15 Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/16
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
111.10 GBP is the capital in company's statement on 2015/04/30
capital
|
|
AP01 |
New director appointment on 2015/01/27.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/27
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed thermulate LIMITEDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2014/10/29
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014/08/21
filed on: 26th, September 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/16
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
AP01 |
New director appointment on 2014/03/23.
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/23
filed on: 23rd, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/03/23, company appointed a new person to the position of a secretary
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/23.
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|