(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Steve Bushell 204 New Kings Road London SW6 4NF to The Old School House Baughurst Road Baughurst Tadley RG26 5LP on April 9, 2022
filed on: 9th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 29, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 15, 2020
filed on: 15th, November 2020
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed burlington builders LTDcertificate issued on 07/05/20
filed on: 7th, May 2020
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 11, 2020
filed on: 11th, March 2020
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 11th, March 2020
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 29, 2017
filed on: 29th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 15, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 12, 2012. Old Address: 196 New Kings Road London SW6 4NF United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2010
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to April 15, 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 21, 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2010 to January 31, 2010
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed urang rennovations LTD.certificate issued on 02/07/09
filed on: 1st, July 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On June 23, 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed urang refurbishments LTD.certificate issued on 19/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On May 7, 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 7, 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On May 7, 2009 Appointment terminated director
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed howper 657 LIMITEDcertificate issued on 09/04/09
filed on: 7th, April 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On July 30, 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 14, 2008 Secretary appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 14, 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/07/2008 from, oxford house cliftonville, northampton, northamptonshire, NN1 5PN
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2008
| incorporation
|
Free Download
(43 pages)
|