AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 4th, October 2023
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed apel construction LIMITEDcertificate issued on 21/08/23
filed on: 21st, August 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates August 19, 2023
filed on: 19th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 1st, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 16, 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 27, 2021
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 16th, March 2021
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 29, 2020 new director was appointed.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 10th, August 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 16, 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 1, 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on April 1, 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 24, 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on July 25, 2018: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|