(TM01) Director's appointment was terminated on November 30, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 24, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 11, 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 11, 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to May 31, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Barn Wood Street Swanley Kent BR8 7PA. Change occurred on August 3, 2016. Company's previous address: Dyno House, 12 Gardiner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ England.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed dyno heating (kent) LTDcertificate issued on 02/06/15
filed on: 2nd, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(40 pages)
|
(SH01) Capital declared on November 24, 2014: 100.00 GBP
capital
|
|