AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 25th May 2022 director's details were changed
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th May 2022
filed on: 25th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 24th May 2022 director's details were changed
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 6th Apr 2021. New Address: Studio 6 6 Hornsey Street London N7 8GR. Previous address: 61 Newlands Road Woodford Green IG8 0RS England
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jan 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Jul 2020
filed on: 6th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Jul 2020 director's details were changed
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Jul 2020. New Address: 61 Newlands Road Woodford Green IG8 0RS. Previous address: C/O Montagu & Co. 174, Bounces Road London N9 8LA England
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 14th Jan 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Jul 2018. New Address: C/O Montagu & Co. 174, Bounces Road London N9 8LA. Previous address: 247 Fore Street London N18 2TY
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Tue, 22nd Dec 2015 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Fri, 6th Nov 2015 - the day director's appointment was terminated
filed on: 19th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Sat, 24th Oct 2015. New Address: 247 Fore Street London N18 2TY. Previous address: Suite 3 Advantage House 273 Fore Street Edmonton London N9 0PD
filed on: 24th, October 2015
|
address |
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 14th, March 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, March 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed excel design & build (uk) LTDcertificate issued on 14/03/15
filed on: 14th, March 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 8th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Oct 2013: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: 23 Hydeside Gardens Edmonton London N9 9RP
filed on: 12th, June 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jun 2013 new director was appointed.
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 12th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Sep 2012 with full list of members
filed on: 1st, November 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Jan 2013
filed on: 31st, October 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Wed, 31st Oct 2012 - the day director's appointment was terminated
filed on: 31st, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 11th Oct 2011. Old Address: 174 Bounces Road London N9 8LA United Kingdom
filed on: 11th, October 2011
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 13th Sep 2011: 100.00 GBP
filed on: 22nd, September 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2011
|
incorporation |
Free Download
(20 pages)
|