CERTNM |
Company name changed ag real builders LTDcertificate issued on 29/01/24
filed on: 29th, January 2024
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jan 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2023
filed on: 6th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Sep 2023. New Address: 72 Glasgow Street Northampton NN5 5BL. Previous address: 1 Hanger Green London W5 3EL England
filed on: 5th, September 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Sep 2023 director's details were changed
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Mar 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed pristine courier LTDcertificate issued on 02/03/22
filed on: 2nd, March 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 13th Jan 2022. New Address: 1 Hanger Green London W5 3EL. Previous address: Bishop Crewe House Office 9-10 North Street Daventry NN11 4GH England
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th Jan 2021
filed on: 4th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th May 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sat, 15th Jun 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Jun 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 15th Jun 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 15th Jun 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sat, 15th Jun 2019 new director was appointed.
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Jun 2019. New Address: Bishop Crewe House Office 9-10 North Street Daventry NN11 4GH. Previous address: 39 Elmgrove Crescent Harrow HA1 2QT England
filed on: 20th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th May 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 26th Jan 2019
filed on: 26th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sat, 26th Jan 2019 - the day director's appointment was terminated
filed on: 26th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 26th Jan 2019
filed on: 26th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 26th Jan 2019
filed on: 26th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jan 2019
filed on: 26th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 26th Jan 2019. New Address: 39 Elmgrove Crescent Harrow HA1 2QT. Previous address: Office10 - Bishop Crewe North Street Daventry NN11 4GH England
filed on: 26th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 26th Jan 2019 new director was appointed.
filed on: 26th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Nov 2018
filed on: 24th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 21st Nov 2018. New Address: Office Bishop Crewe House North Street Daventry NN11 4GH. Previous address: 29 the Harebreaks Watford WD24 6NF England
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 21st Nov 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Nov 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 8th Nov 2018 - the day director's appointment was terminated
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Nov 2018. New Address: Office10 - Bishop Crewe North Street Daventry NN11 4GH. Previous address: Office Bishop Crewe House North Street Daventry NN11 4GH England
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 21st Nov 2018 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Nov 2018. New Address: 29 the Harebreaks Watford WD24 6NF. Previous address: Office 10 - Bishop Crewe House North Street Daventry NN11 4GH England
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 19th Oct 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Oct 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Oct 2018 new director was appointed.
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Oct 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Oct 2018 new director was appointed.
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Oct 2018. New Address: Office 10 - Bishop Crewe House North Street Daventry NN11 4GH. Previous address: 39 Elmgrove Crescent Harrow HA1 2QT England
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd May 2018. New Address: 39 Elmgrove Crescent Harrow HA1 2QT. Previous address: 45 Brentvale Avenue Wembley HA0 1NE England
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 15th May 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 15th May 2018. New Address: 45 Brentvale Avenue Wembley HA0 1NE. Previous address: Sabichi House - Office 14 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD England
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 27th Jan 2018
filed on: 3rd, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 3rd Feb 2018. New Address: Sabichi House - Office 14 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD. Previous address: 1 Hanger Green, London Hanger Green London W5 3EL England
filed on: 3rd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Sat, 27th Jan 2018 - the day director's appointment was terminated
filed on: 3rd, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 27th Jan 2018 new director was appointed.
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 30th Sep 2017. New Address: 1 Hanger Green, London Hanger Green London W5 3EL. Previous address: 200 Empire Road,Perivale Greenford UB6 7EE United Kingdom
filed on: 30th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2017
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 9th May 2017: 1.00 GBP
|
capital |
|