TM01 |
Director's appointment was terminated on February 11, 2022
filed on: 11th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(24 pages)
|
AUD |
Auditor's resignation
filed on: 26th, October 2021
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, February 2021
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/01/21
filed on: 17th, February 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, February 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on February 17, 2021: 1.00 GBP
filed on: 17th, February 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2021
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 19th, January 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on January 19, 2021: 1000001.00 GBP
filed on: 19th, January 2021
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 31/12/20
filed on: 19th, January 2021
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, January 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 8, 2017: 1000001.00 GBP
filed on: 3rd, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(22 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 27, 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 27, 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(21 pages)
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2016
filed on: 25th, October 2016
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: St Botolph Building 138 Houndsditch London EC3A 7AR.
filed on: 1st, August 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2016
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 1, 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2015
filed on: 1st, April 2016
|
accounts |
Free Download
(20 pages)
|
CH01 |
On March 17, 2016 director's details were changed
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Hawarden Industrial Park Hawarden Deeside CH5 3US. Change occurred on May 19, 2015. Company's previous address: Rake Lane Eccleston Chester Cheshire CH4 9JN.
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2014
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 8, 2014
filed on: 8th, September 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 8th, September 2014
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed csa certification uk LTDcertificate issued on 08/09/14
filed on: 8th, September 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 3, 2014
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 9th, April 2014
|
annual return |
Free Download
(9 pages)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 13, 2014 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 7, 2013 new director was appointed.
filed on: 7th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2013
filed on: 6th, September 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 16th, August 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2013
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 27, 2013 secretary's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 13th, February 2013
|
accounts |
Free Download
(14 pages)
|
AP01 |
On January 2, 2013 new director was appointed.
filed on: 2nd, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 2, 2013
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On July 23, 2012 director's details were changed
filed on: 17th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 5, 2012 new director was appointed.
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2012
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On August 5, 2012 director's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 5, 2012 secretary's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, July 2012
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 29th, June 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2011
filed on: 4th, July 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 17, 2011. Old Address: C/O Sira Test and Certificate Limited Rake Lane Eccleston Chester Cheshire CH4 9JN
filed on: 17th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 27th, January 2011
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2011
filed on: 10th, January 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 20th, September 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2010
filed on: 14th, July 2010
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, February 2010
|
resolution |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, December 2009
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 9, 2009
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 9, 2009 new director was appointed.
filed on: 9th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 27, 2009 new director was appointed.
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 20, 2009. Old Address: C/O Gowlings (Uk) Llp 1St Floor 3 America Square London EC3N 2LR
filed on: 20th, October 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On July 9, 2009 Secretary appointed
filed on: 9th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2009
|
incorporation |
Free Download
(19 pages)
|