(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 15, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change occurred on June 13, 2022. Company's previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(SH19) Capital declared on May 9, 2022: 75100.00 GBP
filed on: 9th, May 2022
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(11 pages)
|
(SH20) Statement by Directors
filed on: 21st, April 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, April 2022
| resolution
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to May 31, 2021 (was August 31, 2021).
filed on: 21st, April 2022
| accounts
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 15/04/22
filed on: 21st, April 2022
| insolvency
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 27, 2021
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 15, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 15, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067924570002, created on June 10, 2020
filed on: 16th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 15, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 30, 2018: 150100.00 GBP
filed on: 27th, July 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, July 2018
| resolution
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 15, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 4, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to January 31, 2013 (was May 31, 2013).
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, March 2013
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 4, 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, September 2011
| mortgage
|
Free Download
(9 pages)
|
(CERTNM) Company name changed gas safe services LTDcertificate issued on 04/08/11
filed on: 4th, August 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 26, 2011
filed on: 26th, July 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 6, 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 6, 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/04/2009 from, unit 9 trade city, ashton road, romford, essex, RM3 8UJ
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(17 pages)
|