(AA01) Extension of current accouting period to December 31, 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 27th, May 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, May 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On May 10, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 30, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: May 10, 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 10, 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 9, 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 30, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened from August 31, 2021 to August 30, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from February 28, 2019 to August 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On April 15, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On May 1, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 16, 2016 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 29, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Bakery 38 Ifold Road Redhill Surrey RH1 6EG to 36 Ormside Way Redhill Surrey RH1 2LW on May 3, 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 20, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 20, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
(CH01) On January 30, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed T4 mechanical services LTDcertificate issued on 30/04/14
filed on: 30th, April 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 20, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(15 pages)
|
(CH01) On June 26, 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 5, 2013. Old Address: Castle Court 41 London Road Reigate Surrey RH2 9RJ England
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 20, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 20, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 21, 2011. Old Address: 1 Castlefield Road Reigate Surrey RH2 0SA England
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
(CH01) On October 21, 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 12, 2011. Old Address: 18 Linwood Avenue Rochester Kent ME2 3TR
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 17th, May 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 20, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2010 to February 28, 2010
filed on: 17th, March 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 8, 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 6, 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 6, 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 6, 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 6, 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On April 20, 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|