(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 27th, September 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 27th September 2017
filed on: 27th, September 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 28th August 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 19th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 15th July 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Saturday 19th July 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(AP01) New director appointment on Wednesday 6th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st August 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 30th June 2014 from 23 Cheviot Close Kent Kent DA7 6SP United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 19th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Thursday 19th July 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 19th July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 29th July 2011.
filed on: 29th, July 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed structural leak ceiling construction LIMITEDcertificate issued on 10/08/10
filed on: 10th, August 2010
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 30th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 30th July 2010
filed on: 30th, July 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, July 2010
| incorporation
|
Free Download
(8 pages)
|