(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/07
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/03/07
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095196320001, created on 2020/06/29
filed on: 2nd, July 2020
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020/03/07
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/04/01
filed on: 5th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/31
filed on: 5th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/03/09
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Orchard Willian Road Hitchin Herts SG4 0LX United Kingdom on 2018/05/26 to 503 Broadway Letchworth Garden City SG6 3PT
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/05/15 director's details were changed
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018/05/15
filed on: 26th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/31
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/31.
filed on: 31st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/31
filed on: 31st, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/07/07
filed on: 7th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/31
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed complete composite solutions LIMITEDcertificate issued on 10/08/15
filed on: 10th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2015
| incorporation
|
Free Download
(22 pages)
|