(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-01
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 27th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-12-01
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-08-20
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-11
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-12-01
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-01
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-01 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-03: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Alpha House 2 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 10 Harmer Street Gravesend Kent DA12 2AX on 2015-12-01
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed allston construction holdings LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-11-25
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-11-25
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-25
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-01 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-19: 100.00 GBP
capital
|
|
(CH01) On 2014-10-03 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2014-04-10 - new secretary appointed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed allston construction h LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, March 2014
| change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-01 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brett holdings (uk) LIMITEDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-01-28
change of name
|
|
(AR01) Annual return made up to 2013-10-24 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-10-24 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(7 pages)
|