(DS01) Application to strike the company off the register
filed on: 14th, April 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2020 to March 31, 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Somerset Road Frome Somerset BA11 1HB. Change occurred on June 17, 2016. Company's previous address: 21 Woodhayes Road Frome Somerset BA11 2DG.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 15, 2015 new director was appointed.
filed on: 18th, April 2015
| officers
|
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 9, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mck surfacing LIMITEDcertificate issued on 09/03/15
filed on: 9th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On March 5, 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
(AP01) On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(7 pages)
|