(CS01) Confirmation statement with no updates 2023/06/30
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/30
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/06/30
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/06/30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Neals Corner 2 Bath Road Hounslow TW3 3HJ on 2017/04/07 to 67 Eccleston Road London W13 0RA
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/04/07 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/30
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28-29 the Broadway London W5 2NP on 2015/08/20 to 14 Neals Corner 2 Bath Road Hounslow TW3 3HJ
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/08/01
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 080116540001, created on 2015/05/05
filed on: 5th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/30
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rk builders & joinery LTDcertificate issued on 04/06/14
filed on: 4th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2014/06/04 from 67 Eccleston Road London West Ealing W13 0RA England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/30
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/07/08
capital
|
|
(AP01) New director appointment on 2012/07/17.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed strongbase LIMITEDcertificate issued on 17/07/12
filed on: 17th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/07/14
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/30
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/07/17.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/07/16 from 28-29 the Broadway London W5 2NP England
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/07/16
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2012
| incorporation
|
Free Download
(29 pages)
|