(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 28th November 2022 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Tuesday 28th February 2017 to Wednesday 31st May 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Mazars Llp, Park View House, 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW United Kingdom to 8 Station Road Mosborough Sheffield S20 5AD on Monday 10th October 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th April 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th April 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th April 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, May 2016
| resolution
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 15th April 20164.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 18th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 18th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 18th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to C/O Mazars Llp, Park View House, 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on Tuesday 23rd February 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 24th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 24th September 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 24th September 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 18th, January 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 12th December 2012
filed on: 21st, December 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 24th September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 20th June 2012 from C/O Mazars Llp the Atrium Park Street West Luton LU1 3BE United Kingdom
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 19th March 2012
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 24th September 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Saturday 24th September 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 9th April 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 9th April 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 9th April 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 14th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from Thursday 30th September 2010 to Monday 28th February 2011
filed on: 9th, March 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 24th September 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th September 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 14th August 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 24th September 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 18th November 2009 from Mazars Llp the Antrium, Park Street West Luton Bedfordshire LU1 3BE
filed on: 18th, November 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed adem property constructions uk LIMITEDcertificate issued on 13/10/09
filed on: 13th, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 13th October 2009
filed on: 13th, October 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(12 pages)
|