(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/09/13
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/09/21
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/10/04 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/10/04 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2-3 Benlow Works Silverdale Road Hayes UB3 3BW England on 2021/09/27 to Unit 4B New Years Green Lane Harefield Uxbridge UB9 6LX
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/22
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/22
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/22
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/22
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Units 2-3 Benlow Works Silverdale Road Uxbridge UB8 3BW England on 2018/08/20 to Unit 2-3 Benlow Works Silverdale Road Hayes UB3 3BW
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/22
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1, Chartridge Development Eskdale Road Uxbridge Middlesex UB8 2RT on 2017/10/11 to Units 2-3 Benlow Works Silverdale Road Uxbridge UB8 3BW
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/22
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/22
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/22
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/22
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/22
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/22
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed audio data sheet metal LTDcertificate issued on 09/08/11
filed on: 9th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/08/08
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2010/09/30
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/22
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/11/10.
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/11/10.
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2009/11/10
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2009
| incorporation
|
Free Download
(17 pages)
|