(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2023. New Address: Unit 23, Sarum Complex Salisbury Road Uxbridge UB8 2RZ. Previous address: Unit 6, Manor House Business Park 97 Manor Farm Road Wembley Middlesex HA0 1BN England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 4th Feb 2022. New Address: Unit 6, Manor House Business Park 97 Manor Farm Road Wembley Middlesex HA0 1BN. Previous address: 248 Church Lane Kingsbury London NW9 8SL
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 20th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 23rd Oct 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 26th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Tue, 31st Dec 2013 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 26th Nov 2014. New Address: 248 Church Lane Kingsbury London NW9 8SL. Previous address: Unit 6 Manor House Business Park 97 Manor Farm Road Wembley Middlesex HA0 1BN
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lampco plumbing supplies LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 26th Nov 2014
filed on: 26th, November 2014
| resolution
|
|
(AP01) On Mon, 22nd Sep 2014 new director was appointed.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 26th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 21st Feb 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 26th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 26th May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 3rd Oct 2011. Old Address: 248 Church Lane Kingsbury London NW9 8SL United Kingdom
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Aug 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(35 pages)
|