(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 14th, August 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed obrien briquettes LIMITEDcertificate issued on 14/08/23
filed on: 14th, August 2023
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Jul 2023. New Address: 20 Havelock Road Hastings East Sussex TN34 1BP. Previous address: 9 st. Georges Yard, Castle Street, Farnham Surrey GU9 7LW
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| resolution
|
Free Download
|
(NM01) Resolution to change company's name
filed on: 2nd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed storelock secure LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 6th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 2nd Jan 2015 director's details were changed
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 30th Aug 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Sep 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 30th Aug 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) Wed, 14th Mar 2012 - the day secretary's appointment was terminated
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 30th Aug 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th Aug 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sat, 31st Oct 2009
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Sat, 26th Sep 2009 with shareholders record
filed on: 26th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 3rd Oct 2008 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 15th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 15th Oct 2007 with shareholders record
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 15th Oct 2007 with shareholders record
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed flow-line medical LIMITEDcertificate issued on 30/04/07
filed on: 30th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed flow-line medical LIMITEDcertificate issued on 30/04/07
filed on: 30th, April 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Mon, 23rd Apr 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 23rd Apr 2007 New secretary appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 23rd Apr 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 23rd Apr 2007 New secretary appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: 26-27 downing street farnham surrey GU9 7PD
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: 26-27 downing street farnham surrey GU9 7PD
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 24th Oct 2006 with shareholders record
filed on: 24th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 24th Oct 2006 with shareholders record
filed on: 24th, October 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 31/10/05 from: blencathra house, green lane churt surrey GU10 2PD
filed on: 31st, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/10/05 from: blencathra house, green lane churt surrey GU10 2PD
filed on: 31st, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2005
| incorporation
|
Free Download
(18 pages)
|