(CS01) Confirmation statement with no updates February 3, 2024
filed on: 29th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Poplar Shaw Waltham Abbey EN9 3NJ to 17a Woodside Industrial Estate Woodside, Thornwood Epping Essex CM16 6LJ on January 20, 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 7, 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 7, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 7, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 18, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 7, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on June 2, 2014. Old Address: 1 Foundry House Arsenal Way Royal Arsenal Way London SE18 6TE
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 7, 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed building electrical and maintenance LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 3, 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on September 3, 2013. Old Address: 88 the Mall Southgate London N14 6LP United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 7, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 7, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 20th, October 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(49 pages)
|