(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th January 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 436 Ackers Drive Ebbsfleet Valley Swanscombe DA10 1DX England to 20 Drawell Close London SE18 1JZ on Thursday 28th April 2022
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 15th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th January 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Glenalvon Way London SE18 5HX England to 436 Ackers Drive Ebbsfleet Valley Swanscombe DA10 1DX on Sunday 17th March 2019
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 15th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 15th January 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 150 Beauchamp Road London SE19 3DB to 23 Glenalvon Way London SE18 5HX on Thursday 20th October 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 15th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 25th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 15th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st January 2015 secretary's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53B Thornsbeach Road Catford London SE6 1DZ to 150 Beauchamp Road London SE19 3DB on Wednesday 31st December 2014
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 12th March 2014 from Thorold Houes Forster Road Flat 9 Brixton SW2 4NL United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed foreman yeboah & co construction & past LTDcertificate issued on 06/03/14
filed on: 6th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Saturday 15th February 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th February 2014
filed on: 26th, February 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|