(CS01) Confirmation statement with no updates January 6, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 6, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On December 11, 2020 secretary's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071208650001, created on October 8, 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ. Change occurred on February 15, 2017. Company's previous address: Unit 3 Metro Centre Dwight Road Watford WD18 9HG England.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 31, 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Metro Centre Dwight Road Watford WD18 9HG. Change occurred on February 22, 2016. Company's previous address: Unit 3 the Metro Centre Dwight Road Watford WD18 9HG.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(CH03) On January 31, 2016 secretary's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On January 31, 2015 secretary's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3 the Metro Centre Dwight Road Watford WD18 9HG. Change occurred on February 2, 2015. Company's previous address: First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 31, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 31, 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 3, 2014. Old Address: Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On January 31, 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 31, 2014 secretary's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed d & l drainage LTDcertificate issued on 07/06/11
filed on: 7th, June 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on May 13, 2011 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: February 1, 2010) of a secretary
filed on: 1st, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 29, 2010 new director was appointed.
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 29, 2010 new director was appointed.
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2010: 100.00 GBP
filed on: 29th, January 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 12, 2010
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(21 pages)
|