(SH01) Statement of Capital on 2023-10-12: 80.00 GBP
filed on: 17th, October 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-10-12
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-12
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-12
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-12
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2022-08-22
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-13
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-08-22
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-08-16
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rst contractors LIMITEDcertificate issued on 08/06/23
filed on: 8th, June 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-13
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-07-25 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-25 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-25
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 13th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-08-13
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21a Newland Lincoln LN1 1XP. Change occurred on 2020-10-31. Company's previous address: 124 Acomb Road York YO24 4EY England.
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-13
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 14th, April 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2019-12-31
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 31st, December 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-12-15: 20.00 GBP
filed on: 31st, December 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On 2019-09-12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-13
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-09-12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-07-12: 25.00 GBP
filed on: 5th, September 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 7th, August 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 124 Acomb Road York YO24 4EY. Change occurred on 2019-02-26. Company's previous address: Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW United Kingdom.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-08-31 to 2019-12-31
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2018-08-14: 30.00 GBP
capital
|
|