(CS01) Confirmation statement with no updates Sunday 18th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Thursday 30th June 2022 (was Friday 30th September 2022).
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ag general construction LTDcertificate issued on 20/05/22
filed on: 20th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th August 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 113 Long Chaulden Hemel Hempstead HP1 2JE. Change occurred on Wednesday 6th September 2017. Company's previous address: 33 Cuttsfield Terrace Hemel Hempstead Hertfordshire HP1 2AP.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th August 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
(TM01) Director's appointment was terminated on Saturday 1st August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts made up to Monday 30th June 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th July 2014 director's details were changed
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 19th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 19th July 2014
capital
|
|
(AD01) Change of registered office on Saturday 19th July 2014 from 33 Cuttsfield Terrace Hemel Hempstead Hertfordshire HP1 2AP England
filed on: 19th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 19th July 2014 from Flat 44 Aldwyck Court Leighton Buzzard Road Hemel Hempstead HP1 1SH England
filed on: 19th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2013
| incorporation
|
Free Download
(25 pages)
|