(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed n&c refurbishment LTDcertificate issued on 01/02/22
filed on: 1st, February 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Dec 2021
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 25th Apr 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C K R House 70 East Hill Dartford DA1 1RZ England on Tue, 27th Mar 2018 to 36 st. Fabians Drive Chelmsford Essex CM1 2PR
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 11th May 2017: 29860.00 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2017
| incorporation
|
Free Download
(30 pages)
|