CS01 |
Confirmation statement with updates Fri, 19th Jan 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097027620003, created on Thu, 7th Jul 2022
filed on: 12th, July 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 097027620004, created on Thu, 7th Jul 2022
filed on: 12th, July 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 097027620001, created on Fri, 29th Apr 2022
filed on: 6th, May 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 097027620002, created on Fri, 29th Apr 2022
filed on: 6th, May 2022
|
mortgage |
Free Download
(12 pages)
|
AP01 |
On Mon, 6th Dec 2021 new director was appointed.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Dec 2021 new director was appointed.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 6th Dec 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 6th Dec 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th May 2021. New Address: Easy Concrete Services Ltd Silverdale Road Hayes Middlesex UB3 3BN. Previous address: Easy Concrete Services Ltd Silverdale Road Hayes Middlesex UB3 3NS United Kingdom
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 28th Nov 2020. New Address: Easy Concrete Services Ltd Silverdale Road Hayes Middlesex UB3 3NS. Previous address: 394 London Road Ashford TW15 3AB England
filed on: 28th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 12th Oct 2020
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 8th Oct 2020
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Aug 2019. New Address: 394 London Road Ashford TW15 3AB. Previous address: 12 Sutton Road Hounslow TW5 0PF England
filed on: 21st, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Jul 2018
filed on: 20th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2016
|
dissolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2015
|
incorporation |
Free Download
(24 pages)
|