(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2024
filed on: 2nd, January 2025
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd July 2024
filed on: 31st, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 3rd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Monday 27th March 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 27th March 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 27th March 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 072135070001 satisfaction in full.
filed on: 15th, June 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 27th March 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 27th March 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, April 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed global film supplies (crane & plant hire) LIMITEDcertificate issued on 26/04/23
filed on: 26th, April 2023
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 27th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 27th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 3rd July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 20th March 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 30th January 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pylon House Bedford Road Marston Moretaine Bedfordshire MK43 0LD to 2 Postley Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7BU on Wednesday 26th July 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd July 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
(TM01) Director appointment termination date: Wednesday 17th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(MR01) Registration of charge 072135070001
filed on: 11th, February 2014
| mortgage
|
Free Download
(20 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 6th April 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 6th April 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 25th June 2010 from 136/140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH United Kingdom
filed on: 25th, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|