(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, September 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, September 2022
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, September 2022
| resolution
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 110 Twelve Acres Braintree CM7 3RN. Change occurred on October 14, 2020. Company's previous address: Unit 202, Lakes Innovation Centre Unit 202, Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: June 1, 2019) of a secretary
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 202, Lakes Innovation Centre Unit 202, Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN. Change occurred on October 8, 2019. Company's previous address: 110 Twelve Acres Braintree Essex CM7 3RN.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 19, 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AD04) Registers new location: 110 Twelve Acres Braintree Essex CM7 3RN.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 15, 2012) of a secretary
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 15, 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 25, 2011 new director was appointed.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 25, 2011 new director was appointed.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(2 pages)
|
(CH03) On November 13, 2009 secretary's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2009
filed on: 13th, November 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 13, 2009. Old Address: Unit 59 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM73RU
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 13, 2009
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On November 13, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed able asbestos environmental services LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 22, 2009
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed the probate people LIMITEDcertificate issued on 30/09/09
filed on: 25th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On September 23, 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 23, 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 23, 2009 Secretary appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 23, 2009 Appointment terminated director
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 54 shares from September 23, 2009 to September 23, 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 23rd, September 2009
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/09/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 45 shares from September 22, 2009 to September 22, 2009. Value of each share 1 gbp, total number of shares: 46.
filed on: 23rd, September 2009
| capital
|
Free Download
(2 pages)
|
(288b) On September 23, 2009 Appointment terminated secretary
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to September 6, 2007 - Annual return with full member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 6, 2007 - Annual return with full member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(14 pages)
|