AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Peter Pans Fordbridge Road Sunbury-on-Thames TW16 6AS. Change occurred on April 25, 2022. Company's previous address: 19 Oliver Close Addlestone KT15 1RE England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 6, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Oliver Close Addlestone KT15 1RE. Change occurred on August 11, 2021. Company's previous address: 14 Chertsey Road Chertsey Road Woking GU21 5AH England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14 Chertsey Road Chertsey Road Woking GU21 5AH. Change occurred on February 20, 2017. Company's previous address: Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE. Change occurred on April 22, 2016. Company's previous address: 95 Mortimer Street Ground Floor London W1W 7GB England.
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 95 Mortimer Street Ground Floor London W1W 7GB. Change occurred on November 19, 2015. Company's previous address: 287 Kingston Road Ashford Middlesex TW15 3SJ.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed w r allis plumbing & heating services LIMITEDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on July 31, 2014: 10.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 3, 2013
filed on: 3rd, May 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, May 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 9, 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 11, 2010. Old Address: 45 Windsor Road Sunbury on Thames Middlesex TW16 7QY United Kingdom
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 13, 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 28th, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2008
| incorporation
|
Free Download
(12 pages)
|