(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/11/26. New Address: Unit C Britannia Mill Didsbury Street Blackburn BB1 3JL. Previous address: Unit 1a York House Fort Street Industrial Estate Blackburn BB1 5DP England
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/06/30 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/01.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/06/10 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/05/22 - the day director's appointment was terminated
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/01.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/12/14. New Address: Unit 1a York House Fort Street Industrial Estate Blackburn BB1 5DP. Previous address: 381 Audley Range Blackburn BB1 1UD England
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/30. New Address: 381 Audley Range Blackburn BB1 1UD. Previous address: 186 Horn Lane London W3 6PL
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/30.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/07/30 - the day director's appointment was terminated
filed on: 30th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/10 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/16
capital
|
|
(CH01) On 2015/09/15 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015/09/15 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 186 Horn Lane London W3 6PL. Previous address: 52-56 Standard Road London NW10 6EU England
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/09/15. New Address: 186 Horn Lane London W3 6PL. Previous address: 52-56 Standard Road London NW10 6EU
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/08/01 - the day director's appointment was terminated
filed on: 15th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/01.
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/08/15. New Address: 52-56 Standard Road London NW10 6EU. Previous address: 3 Erleigh Court Drive Earley Reading RG6 1EB
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/10 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/15
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/22 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/10/22 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/08
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 7th, May 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/22 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/03/26 from 49 Wokingham Road Reading RG6 1LG United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/03/25.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/03/25 - the day director's appointment was terminated
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/03/25 - the day director's appointment was terminated
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/03/25 - the day secretary's appointment was terminated
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 27th, June 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/22 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/03/06 from 49a Wokingham Road Reading RG6 1LG United Kingdom
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 30th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/12/09 from 154 Oakington Manor Drive Middlesex Wembley HA9 6NG England
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/10/22 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed euro-art architectural hardware LTDcertificate issued on 06/10/10
filed on: 6th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2011/03/31. Originally it was 2010/10/31
filed on: 14th, August 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/04/28.
filed on: 28th, April 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, October 2009
| incorporation
|
Free Download
(8 pages)
|