(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076827890005, created on Monday 7th September 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 076827890004 satisfaction in full.
filed on: 23rd, August 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 24th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 20th May 2019.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 076827890002 satisfaction in full.
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076827890003 satisfaction in full.
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076827890004, created on Friday 29th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076827890003, created on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 076827890002, created on Thursday 18th January 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 8th October 2016.
filed on: 9th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 8th October 2016.
filed on: 9th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076827890001, created on Thursday 19th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 2 Swan Lane Industrial Estate Swan Lane West Bromwich West Midlands B70 0NU. Change occurred on Monday 21st March 2016. Company's previous address: 12 Broadwell Road Oldbury West Midlands B69 4BY.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Monday 30th June 2014 (was Sunday 31st August 2014).
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 31st, March 2014
| resolution
|
Free Download
(18 pages)
|
(CERTNM) Company name changed dlf building uk LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Wednesday 12th March 2014 from 5 Weilerswist Drive Whitnash Leamington Spa Warwickshire CV31 2TD United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th March 2014.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tsc supplies LIMITEDcertificate issued on 06/03/14
filed on: 6th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Saturday 1st March 2014
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th September 2013
capital
|
|
(CERTNM) Company name changed va va films LIMITEDcertificate issued on 06/03/13
filed on: 6th, March 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 5th March 2013 from 9 Victoria Road Leamington Spa Warwickshire CV31 3PX United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th March 2013.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st July 2012 secretary's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 6th December 2012 from 66 Pure Offices Plato Close Leamington Spa CV34 6WE England
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th June 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2011
| incorporation
|
Free Download
(25 pages)
|