AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 16, 2019
filed on: 16th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 21, 2019 new director was appointed.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 21, 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 385 PO Box 365 the Avenue Tadworth KT20 5DA. Change occurred on April 25, 2018. Company's previous address: A3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 385 PO Box 385 the Avenue Tadworth KT20 9FN. Change occurred on April 25, 2018. Company's previous address: PO Box 385 PO Box 365 the Avenue Tadworth KT20 5DA England.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 30, 2018
filed on: 30th, January 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 27, 2017
filed on: 27th, December 2017
|
resolution |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 10, 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 10, 2017) of a secretary
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2016: 1000.00 GBP
|
capital |
|
AD01 |
New registered office address A3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB. Change occurred on March 7, 2016. Company's previous address: 2 Queen Caroline Street Hammersmith London W6 9DX.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 29, 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 29, 2015) of a secretary
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2015: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 23rd, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, April 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, February 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 6, 2013. Old Address: Flat a 16 Chesham Heights St Monicas Road Kingswood Tadworth Surrey KT20 6DF
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 13th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, March 2012
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 1, 2011
filed on: 18th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 18, 2012
filed on: 18th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2011
filed on: 18th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2010
filed on: 19th, January 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 16th, February 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to November 1, 2009
filed on: 7th, December 2009
|
annual return |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 18, 2009. Old Address: Sweden House 5 Upper Montague Street London W1H 2AG
filed on: 18th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 22nd, June 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to May 9, 2009 - Annual return with full member list
filed on: 9th, May 2009
|
annual return |
Free Download
(10 pages)
|
363a |
Period up to May 9, 2009 - Annual return with full member list
filed on: 9th, May 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 07/04/2009 from salatin house 19 cedar road sutton surrey SM2 5DA
filed on: 7th, April 2009
|
address |
Free Download
(1 page)
|
288b |
On April 6, 2009 Appointment terminated director
filed on: 6th, April 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 17, 2009 Secretary appointed
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On March 17, 2009 Appointment terminated secretary
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On February 24, 2009 Secretary appointed
filed on: 24th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 5th, March 2008
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 24th, January 2008
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 24th, January 2008
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 18/07/07 from: quoin house, alfred road sutton surrey SM1 4RR
filed on: 18th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/07 from: quoin house, alfred road sutton surrey SM1 4RR
filed on: 18th, July 2007
|
address |
Free Download
(1 page)
|
288b |
On February 6, 2007 Secretary resigned
filed on: 6th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 6, 2007 Secretary resigned
filed on: 6th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
|
officers |
Free Download
(2 pages)
|
363s |
Period up to January 18, 2007 - Annual return with full member list
filed on: 18th, January 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to January 18, 2007 (Secretary resigned)
|
annual return |
|
363s |
Period up to January 18, 2007 - Annual return with full member list
filed on: 18th, January 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 5th, September 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 5th, September 2006
|
accounts |
Free Download
(1 page)
|
288a |
On April 7, 2006 New director appointed
filed on: 7th, April 2006
|
officers |
Free Download
(3 pages)
|
288a |
On April 7, 2006 New director appointed
filed on: 7th, April 2006
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed ere united kingdom contracting l imitedcertificate issued on 03/03/06
filed on: 3rd, March 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ere united kingdom contracting l imitedcertificate issued on 03/03/06
filed on: 3rd, March 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2005
|
incorporation |
Free Download
(13 pages)
|