(CS01) Confirmation statement with no updates 2024-03-02
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-02
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-02
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-02-22 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-31
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-02
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-08-31
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-02
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-25
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS England to 47 Belsize Square London NW3 4HN on 2018-10-25
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-25
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Belsize Square London NW3 4HN England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2018-09-06
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-02
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-15
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-02
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2017-02-09
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-02-09 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-10-27
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG to 47 Belsize Square London NW3 4HN on 2017-02-09
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-02-09
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-02
filed on: 3rd, March 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-10-27
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-27
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-27
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-27
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-02 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed kingsmill assets LIMITEDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-03-02 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-03-02 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 2nd, December 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed basingstoke assets LIMITEDcertificate issued on 07/03/12
filed on: 7th, March 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-03-07
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-03-07
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-07
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012-03-07 - new secretary appointed
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-02 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed chafford assets LIMITEDcertificate issued on 10/05/11
filed on: 10th, May 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-31
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-31
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-03-31
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
(AP03) On 2011-03-31 - new secretary appointed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed metro supplies LTDcertificate issued on 31/03/11
filed on: 31st, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-03-31
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(20 pages)
|