(CS01) Confirmation statement with no updates 5th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 25th November 2016
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th November 2016
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On 24th August 2016 secretary's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) 31st July 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th February 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 23rd May 2016. New Address: 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH. Previous address: 12-13 the Crescent Wisbech PE13 1EH United Kingdom
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 5th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed english brothers bespoke timeber frames LTDcertificate issued on 05/09/15
filed on: 5th, September 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 5th August 2015: 112.00 GBP
capital
|
|