(AD01) New registered office address 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD. Change occurred on 2023-08-17. Company's previous address: Carey House Great Central Way Wembley Middlesex HA9 0HR.
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 17th, July 2023
| accounts
|
Free Download
(72 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 17th, July 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 17th, July 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 17th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022-09-12 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-09-30
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 22nd, June 2022
| accounts
|
Free Download
(78 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 22nd, June 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 22nd, June 2022
| other
|
Free Download
(3 pages)
|
(CH01) On 2021-11-22 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-10-06
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 12th, October 2021
| auditors
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 12th, July 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 12th, July 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 12th, July 2021
| accounts
|
Free Download
(73 pages)
|
(AA) Full accounts data made up to 2020-09-30
filed on: 10th, July 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2021-01-04 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2020-03-31 (was 2020-09-30).
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-31
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 9th, October 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-29
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-12
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 28th, September 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2018-07-16
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-16
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 25th, September 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2017-05-02
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-30
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-15
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016-05-16 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-16 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-16 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 8th, October 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-15
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2015-05-31
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-05-31) of a secretary
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 30th, September 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-15
filed on: 23rd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-06-23: 1.00 GBP
capital
|
|
(CERTNM) Company name changed tes asbestos solutions LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-06-16
change of name
|
|
(AP01) New director was appointed on 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076712420001
filed on: 20th, December 2013
| mortgage
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-15
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-10-09
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-03-31
filed on: 5th, October 2012
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from 2012-06-30 to 2012-03-31
filed on: 5th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-15
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2012-06-12
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-12
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-04
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(9 pages)
|