(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Change occurred on October 20, 2022. Company's previous address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Change occurred on October 12, 2022. Company's previous address: Cambridge House 27 Cambridge Park London E11 2PU.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083267450001, created on March 5, 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(84 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 13, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 1, 2017: 100.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
(CH03) On May 1, 2017 secretary's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 12, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 18, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 1, 2014 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ctc electrics LTDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 22, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2014 to March 31, 2014
filed on: 17th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 16, 2013. Old Address: 75 Main Road Gidea Park Romford Essex RM2 5EL United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 7, 2013. Old Address: 68 Heather Way Rise Park Romford RM1 4TA United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(21 pages)
|