(CS01) Confirmation statement with updates Sat, 13th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Sep 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Sep 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 22nd Sep 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Sep 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 22nd Sep 2023 - the day director's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Sep 2023 - the day director's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071235550004, created on Fri, 22nd Sep 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 3rd Apr 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071235550003, created on Wed, 9th Aug 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 198.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Thu, 19th Nov 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Nov 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 13th Jan 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Aug 2014
filed on: 21st, August 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 21st, August 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed willis systems (uk) LIMITEDcertificate issued on 21/08/14
filed on: 21st, August 2014
| change of name
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071235550002
filed on: 30th, January 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jan 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 13th Jan 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jan 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Thu, 13th Jan 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed laminate systems LIMITEDcertificate issued on 23/02/10
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 20th Jan 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(53 pages)
|