(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, February 2023
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 17th Nov 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 11th Nov 2022 - the day director's appointment was terminated
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 20th, May 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, May 2022
| accounts
|
Free Download
(44 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, May 2022
| accounts
|
Free Download
(44 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Tue, 20th Apr 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Thu, 29th Oct 2020
filed on: 31st, May 2021
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Tue, 20th Apr 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th May 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 27th May 2021 - the day director's appointment was terminated
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Apr 2021. New Address: The Monastery Barn, Syon Park, London Road the Monastery Barn, Syon Park, London Road Brentford TW8 8JF. Previous address: 3 Queen Street, Mayfair London W1J 5PA United Kingdom
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Apr 2021. New Address: The Monastery Barn, Syon Park London Road Brentford TW8 8JF. Previous address: The Monastery Barn, Syon Park, London Road the Monastery Barn, Syon Park, London Road Brentford TW8 8JF England
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 29th Oct 2020 - the day director's appointment was terminated
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Thu, 29th Oct 2020.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(22 pages)
|
(AD01) Address change date: Wed, 17th Apr 2019. New Address: 3 Queen Street, Mayfair London W1J 5PA. Previous address: 50 Skylines Village Limeharbour London E14 9TS
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 10th Jan 2018 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Jan 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Feb 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Feb 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 27th Oct 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 11th Jul 2016: 1750001.00 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 12th Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Aug 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Dec 2015 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jun 2016: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 2nd Apr 2015. New Address: 50 Skylines Village Limeharbour London E14 9TS. Previous address: 50 50 Skylines Village Limeharbour London E14 9TS England
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Mar 2015. New Address: 50 50 Skylines Village Limeharbour London E14 9TS. Previous address: The Coach House 1 Playfair Street London W6 9SA
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed adt transport specialists LTDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 24th Jun 2014 to change company name
change of name
|
|
(AD01) Company moved to new address on Thu, 12th Jun 2014. Old Address: , 232 South Ealing Road, London, W5 4RP
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 12th Jun 2014. Old Address: , the Coach House 1 Playfair Street, London, W6 9SA, United Kingdom
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jun 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 12th Jun 2014 - the day director's appointment was terminated
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 11th Dec 2013 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 1.00 GBP
capital
|
|
(AP01) On Thu, 14th Feb 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(20 pages)
|
(TM01) Tue, 11th Dec 2012 - the day director's appointment was terminated
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|