(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 20th April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th April 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed amd paint refurbishment LIMITEDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th October 2015. New Address: Stirling House Denny End Road Waterbeach Cambridge CB25 9PB. Previous address: 4 Lingfield Road Runcorn Cheshire WA7 4DN
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th April 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th May 2015: 10.00 GBP
capital
|
|
(AD01) Address change date: 10th February 2015. New Address: 4 Lingfield Road Runcorn Cheshire WA7 4DN. Previous address: Stirling House Denny End Road, Waterbeach Cambridge CB25 9PB England
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 11th April 2014: 10.00 GBP
capital
|
|