(AD01) Change of registered address from 9 Wimpole Gardens Derby DE22 4DQ England on 2023/12/10 to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD
filed on: 10th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 12 Melior Court Shepherds Hill London N6 5RQ England on 2023/08/16 to 9 Wimpole Gardens Derby DE22 4DQ
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/08/16
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/08/16 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/08
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/04/08
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed daly carpentry & construction LTDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/04/08
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/04/08
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Conway House Watling Street Radlett WD7 7AA England on 2020/03/31 to 12 Melior Court Shepherds Hill London N6 5RQ
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 1 154-156 Stoke Newington High Street London N16 7JL England on 2019/04/30 to 1 Conway House Watling Street Radlett WD7 7AA
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/08
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/04/30
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/04/08
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/11/03
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/04/08
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/03/01 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 132 Englefield Road London N1 3LQ England on 2017/03/02 to Flat 1 154-156 Stoke Newington High Street London N16 7JL
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/08
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Liam Daly 39 Hammonds Lane Great Warley Brentwood Essex CM13 3AH on 2016/02/23 to 132 Englefield Road London N1 3LQ
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lad building services LIMITEDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/08
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Mawson Court Gopsall Street London N1 5HN England on 2014/07/16 to 39 Hammonds Lane Great Warley Brentwood Essex CM13 3AH
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/07 from 11 Mawson Court 11 Mawson Court Gopsall Street Hoxton London N1 5HN England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|