(CH01) On Fri, 1st Dec 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Dec 2023. New Address: 25a Thomas Avenue Radcliffe-on-Trent Nottingham NG12 2HT. Previous address: Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Apr 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Apr 2023. New Address: Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG. Previous address: Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 27th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 19th Sep 2013. Old Address: Tower House Unit 24 Wilford Business Park Ruddington Nottingham NG12 4DG United Kingdom
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed saf plumbing LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|