(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 7, 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mike gordon building surveying & project management LIMITEDcertificate issued on 13/03/23
filed on: 13th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 1, 2022 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to 76 High Street Colliers Wood London SW19 2BY on January 20, 2023
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 7, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 7, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 7, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to Burnden House Viking Street Bolton BL3 2RR on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 7, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 7, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 7, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 8, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 11, 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2013: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from September 30, 2013 to March 31, 2013
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(7 pages)
|