(CS01) Confirmation statement with updates Friday 15th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st March 2023. Originally it was Saturday 31st December 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074500430002, created on Wednesday 30th March 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th March 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 074500430001 satisfaction in full.
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed pursuit industrial LIMITEDcertificate issued on 02/03/22
filed on: 2nd, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Tuesday 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on Thursday 4th November 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 7th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 7th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 7th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 10th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 10th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 7th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN to 11 Albion Place Maidstone Kent ME14 5DY on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 24th November 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 14th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074500430001
filed on: 6th, August 2013
| mortgage
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 24th November 2012 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 10th April 2013 from 84 - 85 High Street Chelmsford Essex CM1 1DX England
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 30th September 2012 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 24th November 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 14th February 2011
filed on: 14th, February 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, February 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2010
| incorporation
|
Free Download
(30 pages)
|