(AA) Accounts for a micro company for the period ending on 2023/07/31
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/07/24
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 063226850001 satisfaction in full.
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 063226850002, created on 2023/01/24
filed on: 24th, January 2023
| mortgage
|
Free Download
(25 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/24
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 20th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/07/24
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2021/07/29 secretary's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/01/07
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/07 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/07 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/07/01.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/24
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/07/01 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/24
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/07/24
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/07/24
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/24
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/01
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/04/06.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/24 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/24 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(MR01) Registration of charge 063226850001
filed on: 29th, April 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed citiscape surveys LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/07/24 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/13
capital
|
|
(CH03) On 2013/08/13 secretary's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/12 from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/07/24 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/01/10 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/07/24 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/07/24 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 26th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/07/30 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 6th, May 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/10/13 with shareholders record
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed v c m engineering LIMITEDcertificate issued on 09/05/08
filed on: 7th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: 12 rushmere court hemel hempstead hertfordshire HP3 9AE
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: 12 rushmere court hemel hempstead hertfordshire HP3 9AE
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, July 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2007
| incorporation
|
Free Download
(18 pages)
|