(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 8th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023-04-03
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-11-01
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 17th, March 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to 2021-10-30 (was 2021-12-31).
filed on: 26th, July 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ductwork compliance LIMITEDcertificate issued on 28/04/22
filed on: 28th, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-04-03
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 29th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2020-10-31 to 2020-10-30
filed on: 31st, July 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-03
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 104343730001 in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on 2020-07-20. Company's previous address: Unit 17, Greenway Business Centre Harlow Business Park Harlow CM19 5QE England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-03
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-01
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 104343730002, created on 2020-03-06
filed on: 9th, March 2020
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 2019-11-01
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 17, Greenway Business Centre Harlow Business Park Harlow CM19 5QE. Change occurred on 2019-07-15. Company's previous address: Unit N Ringstones Industrial Estate High Peak SK23 7PD England.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-02
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-19
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-19
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-03
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-10-20
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018-10-12
filed on: 29th, October 2018
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-10-17
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-10-31
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-17
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104343730001, created on 2016-11-30
filed on: 1st, December 2016
| mortgage
|
Free Download
(40 pages)
|
(NEWINC) Incorporation
filed on: 18th, October 2016
| incorporation
|
Free Download
(27 pages)
|