(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 22nd, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jan 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Jul 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 24th Feb 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Feb 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Oct 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 13th Oct 2015 - the day director's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 1.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 13th Nov 2014
filed on: 13th, November 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 13th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wessex building developments LTDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(7 pages)
|