(AA01) Current accounting reference period shortened from April 30, 2024 to December 31, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 21st, February 2023
| incorporation
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 29, 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 3, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 3, 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 3, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 3, 2021) of a secretary
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 7, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 21, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 29, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 29, 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 9, 2014: 1000.00 GBP
capital
|
|
(AP03) Appointment (date: October 6, 2014) of a secretary
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 4, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 19, 2013: 1000.00 GBP
capital
|
|
(AP01) On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Ancorite Surface Protecction Ltd Millbuck Way Ettiley Heath Sandbach Cheshire CW11 3AB England
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2009
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 6th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 6th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to December 19, 2008 - Annual return with full member list
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/12/2008 from c/o kch group (uk) LIMITED millbuck way ettiley heath sandbach cheshire CW11 3AB
filed on: 19th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 30/04/07
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on May 1, 2007. Value of each share 1 £.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on May 1, 2007. Value of each share 1 £.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 30/04/07
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 18, 2007 - Annual return with full member list
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 18, 2007 - Annual return with full member list
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 21st, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 21st, October 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/07 from: frederick house dean group business park brenda road, hartlepool cleveland TS25 2BS
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/07 from: frederick house dean group business park brenda road, hartlepool cleveland TS25 2BS
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(13 pages)
|