(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 14, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(10 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 20, 2015: 110.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to August 31, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on May 14, 2014. Old Address: C/O Seymour Taylor 57 London Road High Wycombe Buckinghamshire HP11 1BS England
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 14, 2014: 110.00 GBP
capital
|
|
(AD01) Company moved to new address on May 14, 2014. Old Address: C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On September 13, 2012 secretary's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 7 Fagnall Lane Winchmore Hill Amersham Buckinghamshire HP7 0PQ United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 13, 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
(CH03) On August 18, 2011 secretary's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On August 18, 2011 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 1, 2011. Old Address: C/O M R Salvage Llp 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(CH03) On July 21, 2009 secretary's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 21, 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to August 31, 2010
filed on: 21st, October 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(14 pages)
|