(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080552800001, created on June 24, 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 2, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 2, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed modus design & build LIMITEDcertificate issued on 01/02/18
filed on: 1st, February 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 22, 2018
filed on: 22nd, January 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 16, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Harefield House House Lane Sandridge St Albans Hertfordshire AL4 9EG to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on October 3, 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 2, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 2, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 20, 2015: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 2, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 19, 2014: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on September 20, 2013. Old Address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 2, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 22, 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 7, 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fx projects LIMITEDcertificate issued on 20/06/12
filed on: 20th, June 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 11, 2012 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(32 pages)
|