(CS01) Confirmation statement with updates 1st March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 4th March 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 29th June 2023. New Address: Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD. Previous address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 19th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th October 2022. New Address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH. Previous address: First Floor Audit House 151 High Street Billericay Essex CM12 9AB England
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th April 2020
filed on: 17th, April 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st March 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 6th September 2017. New Address: First Floor Audit House 151 High Street Billericay Essex CM12 9AB. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed bg construction projects LIMITEDcertificate issued on 09/05/15
filed on: 9th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd May 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st March 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 1.00 GBP
capital
|
|
(CH01) On 9th January 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st March 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th March 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(23 pages)
|