(CS01) Confirmation statement with no updates 20th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 066470020002 in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066470020001 in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th May 2019
filed on: 30th, May 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 17 Rookery Business Park Silver Street Besthorpe Attleborough Norfolk NR17 2LD on 30th January 2017 to Unit 15 Rookery Business Park Silver Street Besthorpe Attleborough NR17 2LD
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066470020002, created on 8th September 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Unit 15 Rookery Business Park Silver Street Besthorpe Norwich Norfolk NR17 2LD on 19th February 2015 to Unit 17 Rookery Business Park Silver Street Besthorpe Attleborough Norfolk NR17 2LD
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed tcf equipment LIMITEDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 28th May 2014
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed goldhawk engineering services LTDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 24th October 2012
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 4th January 2012
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) On 18th June 2010, company appointed a new person to the position of a secretary
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th June 2010
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 18th June 2010
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th June 2010
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF on 1st June 2010
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2010
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2010
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) On 1st February 2010, company appointed a new person to the position of a secretary
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st February 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 10th September 2009 with complete member list
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 26th May 2009 Secretary appointed
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 22nd May 2009 Appointment terminated secretary
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 7th April 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from 18th August 2008 to 18th August 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 7th, April 2009
| capital
|
Free Download
(2 pages)
|
(288b) On 7th April 2009 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th December 2008 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 4th September 2008 Secretary appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 4th September 2008 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/08/2008 from 39A leicester road salford manchester M7 4AS
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
(288b) On 12th August 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(9 pages)
|