(CS01) Confirmation statement with no updates January 12, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 12, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 19, 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 19, 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093930460003, created on January 11, 2021
filed on: 12th, January 2021
| mortgage
|
Free Download
(42 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control January 28, 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 28, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093930460002, created on January 22, 2020
filed on: 22nd, January 2020
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on May 31, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control January 16, 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 16, 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 16, 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On December 13, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093930460001, created on June 20, 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 29, 2016: 205.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, April 2016
| resolution
|
Free Download
|
(SH01) Capital declared on March 29, 2016: 205.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 29, 2016: 205.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(12 pages)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed city serve mechanical LIMITEDcertificate issued on 26/01/16
filed on: 26th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2015: 190.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2015: 190.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, August 2015
| resolution
|
Free Download
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 1, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(47 pages)
|