(AA) Accounts for a micro company for the period ending on 2023/12/31
filed on: 13th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/02/20
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/07/06
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/11/06 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/06.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/06.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/18
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/02
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 8th, April 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 070675500004 satisfaction in full.
filed on: 15th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070675500005 satisfaction in full.
filed on: 15th, October 2018
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/05/21
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 5th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/07/02 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/02
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/05/16
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/05/16
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/16.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070675500005, created on 2018/02/20
filed on: 20th, February 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/11/05
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/09/22
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/09/01 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/01
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/11/05
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070675500004, created on 2016/03/31
filed on: 31st, March 2016
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/05
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/05
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/05
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 8th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/05
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, April 2012
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, March 2012
| mortgage
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, March 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/05
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 9th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/05
filed on: 16th, December 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, January 2010
| mortgage
|
Free Download
(11 pages)
|
(AA01) Accounting period extended to 2010/12/31. Originally it was 2010/11/30
filed on: 12th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/01/12 from 236 Obelisk Rise Northampton NN2 8TW United Kingdom
filed on: 12th, January 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2010
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, January 2010
| mortgage
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed project metal LIMITEDcertificate issued on 22/12/09
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2009
| incorporation
|
Free Download
(23 pages)
|