(CS01) Confirmation statement with updates 2023-11-16
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-11-16
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-11-16
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-11-16
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-04-27
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019-12-19
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-19 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Riverside London NW4 3TX. Change occurred on 2020-01-02. Company's previous address: The Firs Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BL United Kingdom.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019-12-19 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-27
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-12-01
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Firs Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BL. Change occurred on 2018-12-06. Company's previous address: 35 Clifton Gardens Enfield Middlesex EN2 7PL England.
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-12-01 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-01 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2018
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-06-17
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-17
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Clifton Gardens Enfield Middlesex EN2 7PL. Change occurred on 2016-06-08. Company's previous address: 9a Vivian Avenue London NW4 3UT.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-17
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2014-08-01
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-17
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-07: 100.00 GBP
capital
|
|
(CERTNM) Company name changed dfinal touch building and construction specialist LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-06-21
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP03) Appointment (date: 2014-06-29) of a secretary
filed on: 29th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|