GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/25
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/19
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/19
filed on: 16th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/19
filed on: 8th, February 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
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/19
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 7th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/07
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/19
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/07
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, September 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/21 from Trafalgar House Grenville Place London NW7 3SA
filed on: 21st, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/19
filed on: 2nd, January 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014/01/02 director's details were changed
filed on: 2nd, January 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, November 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tokeley building contractors LTDcertificate issued on 14/11/13
filed on: 14th, November 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/11/11
|
change of name |
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2013/12/31
filed on: 4th, January 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2012
|
incorporation |
Free Download
(36 pages)
|