(CS01) Confirmation statement with no updates 9th September 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th September 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th September 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 Wynchgate Harrow Middlesex HA3 6BN England on 3rd April 2018 to 2 Mountside Stanmore Middlesex HA7 2DT
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Pacific Steel Ltd Unit 8 Sandown Road Industrial Estate Watford WD24 7UB on 3rd November 2016 to 5 Wynchgate Harrow Middlesex HA3 6BN
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd September 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd September 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th September 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st December 2011 from 30th September 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , 5 Wynchgate, Harrow Weald, Harrow, Middlesex, HA3 6BN on 19th September 2011
filed on: 19th, September 2011
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Unit 8 Sandown Road Industrial Estate, Watford, Hertfordshire, WD24 7UB, England on 27th May 2011
filed on: 27th, May 2011
| address
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 17th December 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th December 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 5 Wynchgate, Harrow, Middlesex, HA3 6BN on 10th January 2011
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Unit 36 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom on 4th January 2011
filed on: 4th, January 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 17th December 2010 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 17th December 2010 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|