(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2020 to Wed, 31st Mar 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 23rd Dec 2019. New Address: Munnelly House 84-88 Pinner Road Harrow Middlesex HA1 4LP. Previous address: Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4LP
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 5th Aug 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tue, 5th Aug 2014 secretary's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Feb 2012 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 28th Nov 2013 - the day secretary's appointment was terminated
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tue, 1st Jan 2013 secretary's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Jan 2013 secretary's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed construction check weight LTDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 30th Oct 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bishopsgate payroll services LTDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 12th Jun 2012 to change company name
change of name
|
|
(CERTNM) Company name changed construction check weight LTDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 28th Mar 2012. Old Address: the Heights 59-65 Lowlands Road Harrow HA1 3AW United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(21 pages)
|