(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th May 2023. New Address: 1-2 Horton Close Yiewsley West Drayton UB7 8EB. Previous address: Unit 2C Gazelle Buildings Wallingford Road Uxbridge Middlesex UB8 2RW
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075893620002, created on 30th September 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075893620001, created on 7th June 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 21st June 2016 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 4 Midas Industrial Estate, Longbridge Way Cowley Uxbridge Middlesex UB8 2YT England on 2nd November 2013
filed on: 2nd, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 10th September 2013 - the day director's appointment was terminated
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) 6th August 2013 - the day secretary's appointment was terminated
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) 6th August 2013 - the day director's appointment was terminated
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) 6th August 2013 - the day director's appointment was terminated
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed good 4 (uk) LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 25th April 2013
change of name
|
|
(AD01) Registered office address changed from C/O Keelings Broad House the Broadway Old Hatfield Herts AL9 5BG United Kingdom on 25th April 2013
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 4th October 2012 - the day director's appointment was terminated
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) 4th October 2012 - the day director's appointment was terminated
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th April 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed adaptation station LIMITEDcertificate issued on 30/11/11
filed on: 30th, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 30th November 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(46 pages)
|