(AD01) New registered office address Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN. Change occurred on May 12, 2023. Company's previous address: 245 Acton Lane Park Royal London NW10 7NR United Kingdom.
filed on: 12th, May 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109173950002, created on January 6, 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 14, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 17, 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On September 17, 2021 secretary's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On September 17, 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 29, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109173950001, created on July 23, 2020
filed on: 24th, July 2020
| mortgage
|
Free Download
(56 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 14, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 3, 2019
filed on: 3rd, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on March 20, 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 22, 2018: 150.00 GBP
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On November 22, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On September 18, 2018 secretary's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control November 22, 2017
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NM01) Resolution to change company's name
filed on: 4th, July 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 4, 2018
filed on: 4th, July 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed conditioned environment mechanical projects LIMITEDcertificate issued on 04/07/18
filed on: 4th, July 2018
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 13, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 22, 2017: 4.00 GBP
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 28, 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2018 to March 31, 2018
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2017
| incorporation
|
Free Download
(42 pages)
|