(AP01) On Fri, 28th Jul 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 063038690006, created on Tue, 6th Jul 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 063038690005, created on Thu, 16th Jul 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(17 pages)
|
(TM01) Wed, 4th Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jul 2018 to Fri, 31st Aug 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 063038690004, created on Fri, 22nd Mar 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(37 pages)
|
(AP01) On Thu, 10th Jan 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063038690003, created on Mon, 11th Jun 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 063038690001, created on Tue, 1st Aug 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 063038690002, created on Tue, 1st Aug 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(26 pages)
|
(AD01) Address change date: Thu, 25th May 2017. New Address: 54 Oxford Road Denham Uxbridge UB9 4DN. Previous address: 1 Kilmarsh Road London W6 0PL
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 18th Apr 2016
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Jul 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Aug 2013: 3.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Jul 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 19th Jul 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 19th Jul 2012 - the day director's appointment was terminated
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th Jul 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 19th Jul 2012 - the day director's appointment was terminated
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 5th Jul 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the plastic plywood company LIMITEDcertificate issued on 18/05/11
filed on: 18th, May 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 5th Jul 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 16th Dec 2009 - the day director's appointment was terminated
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Dec 2009 new director was appointed.
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 8th Jul 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 22nd Oct 2008 with shareholders record
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 15th Jul 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 5th Jul 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Jul 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Jul 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On Thu, 5th Jul 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|