(TM01) Fri, 6th Oct 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Jun 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 29th Jun 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st May 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 13th Sep 2021. New Address: 17 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BN. Previous address: 5 Mark Road Hemel Hempstead Hetfordshire HP2 7BN
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On Fri, 8th Mar 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 26th Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 26th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 1st May 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 2.00 GBP
capital
|
|
(AP01) On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th May 2014 - the day director's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jan 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 26th Jan 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(MISC) Amended 288C form
filed on: 29th, January 2013
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 26th Jan 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 26th Jan 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Feb 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 26th Jan 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 18th Nov 2009 - the day secretary's appointment was terminated
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 18th Nov 2009 - the day director's appointment was terminated
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sat, 31st Jan 2009 to Tue, 30th Jun 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed I.W.L. home improvements LIMITEDcertificate issued on 03/09/09
filed on: 2nd, September 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On Tue, 5th May 2009 Director and secretary appointed
filed on: 5th, May 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 5th May 2009 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Tue, 5th May 2009 Appointment terminated director
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/2009 from courtway house 129 hamlet court road westcliff-on-sea essex SS0 7EW
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 5th May 2009 Appointment terminated secretary
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jefferies essex nominee (no 102) LIMITEDcertificate issued on 06/05/09
filed on: 5th, May 2009
| change of name
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 28th Jan 2009 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 29th Jan 2008 with shareholders record
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 29th Jan 2008 with shareholders record
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Fri, 9th Mar 2007. Value of each share 1 £, total number of shares: 4.
filed on: 28th, January 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Fri, 9th Mar 2007. Value of each share 1 £, total number of shares: 4.
filed on: 28th, January 2008
| capital
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(288a) On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Mar 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Mar 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Mar 2007 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Mar 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Mar 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Mar 2007 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tft (no 3) LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tft (no 3) LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, February 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(14 pages)
|