(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Mar 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(16 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 079965560002, created on Tue, 24th Feb 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 079965560001, created on Tue, 24th Feb 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AP03) On Wed, 6th Feb 2013, company appointed a new person to the position of a secretary
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 6th Feb 2013 new director was appointed.
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 28th Jan 2013. Old Address: 50 Lady Byron Lane Knowle Solihull B939AY England
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mainstream construction LTDcertificate issued on 16/01/13
filed on: 16th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 8th Jan 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 9th, January 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(24 pages)
|