(AA) Micro company accounts made up to 30th June 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 7th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uk industrial pallets LIMITEDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th December 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th February 2022. New Address: 120 Cockfosters Road Barnet EN4 0DZ. Previous address: Global House 303 Ballards Lane London N12 8NP England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th December 2021 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th June 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th June 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th June 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 6th July 2016. New Address: Global House 303 Ballards Lane London N12 8NP. Previous address: Middlesex House 29-45 High Street Edgware Middx HA8 7LH
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th June 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th June 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th June 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 24th June 2011 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th June 2011: 1.00 GBP
filed on: 15th, June 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(7 pages)
|