(CH01) On Thu, 16th Nov 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067461330001, created on Tue, 7th Jan 2020
filed on: 17th, January 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(AUD) Resignation of an auditor
filed on: 18th, March 2019
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 the Chestnuts Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on Thu, 26th Jan 2017 to Unit 2 Integra Mk Thornton Chase Linford Wood Milton Keynes MK14 6FD
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/13
filed on: 23rd, January 2015
| accounts
|
Free Download
(18 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2013
filed on: 23rd, January 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 100.00 GBP
capital
|
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 10th, November 2014
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 9th, October 2014
| other
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 25th Sep 2013. Old Address: 333-335 High Street Bangor Gwynedd LL57 1YA United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 5th Dec 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Nov 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 26th Jul 2011. Old Address: 4 Samford Court Goldhawk Road London W6 0XB
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Nov 2010
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(7 pages)
|
(CH02) Directors's name changed on Wed, 11th Nov 2009
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Nov 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 11th Nov 2009 secretary's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Nov 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, February 2009
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed meta shelving systems uk LIMITEDcertificate issued on 10/02/09
filed on: 7th, February 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Sun, 21st Dec 2008 Appointment terminated director
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 21st Dec 2008 Director appointed
filed on: 21st, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(13 pages)
|