(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Sun, 26th Mar 2023
filed on: 22nd, April 2023
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 26th Mar 2023: 66.67 GBP
filed on: 22nd, April 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, May 2016
| resolution
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 21st Apr 2016 - 60.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 12th Jun 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 100.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 058440560001
filed on: 10th, October 2013
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Wed, 12th Jun 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jun 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed condensate systems LIMITEDcertificate issued on 16/07/12
filed on: 16th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, July 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jun 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 19th May 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Mar 2011 - the day director's appointment was terminated
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 31st Jan 2011 - the day secretary's appointment was terminated
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 12th Jun 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 23rd Jun 2010. Old Address: Unit 25 Maybrook Road Brownhills Walsall West Midlands WS8 7DG
filed on: 23rd, June 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 29th Jun 2009 with shareholders record
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Fri, 6th Feb 2009 Director appointed
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 5th Aug 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 5th Aug 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 5th Aug 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 16th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 1st Oct 2007 with shareholders record
filed on: 1st, October 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Mon, 1st Oct 2007 with shareholders record
filed on: 1st, October 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 21/09/07 from: c/o harringtons accountants 3RD floor permanent house 1 leicester street, walsall west midlands WS1 1PT
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/07 from: c/o harringtons accountants 3RD floor permanent house 1 leicester street, walsall west midlands WS1 1PT
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(16 pages)
|