(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on October 25, 2022. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 25th, October 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on October 14, 2022. Company's previous address: 5 Vicarage Gardens Ascot SL5 9DX England.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 11, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 11, 2022 new director was appointed.
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 11, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed beroskin engineering LTDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened from February 27, 2021 to December 31, 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 9, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089060820003, created on May 28, 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2020 to February 27, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 9, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, November 2019
| resolution
|
Free Download
(14 pages)
|
(PSC02) Notification of a person with significant control October 23, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 9, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control October 1, 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089060820002, created on August 1, 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089060820001, created on August 1, 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Vicarage Gardens Ascot SL5 9DX. Change occurred on December 28, 2017. Company's previous address: 10a Porchester Square London W2 6AN England.
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10a Porchester Square London W2 6AN. Change occurred on October 1, 2017. Company's previous address: 5 Vicarage Gardens Ascot Berkshire SL5 9DX England.
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Vicarage Gardens Ascot Berkshire SL5 9DX. Change occurred on December 14, 2015. Company's previous address: 31 Chaucer Close Windsor Berkshire SL4 3ER.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(7 pages)
|