GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 27th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England on 2021/08/05 to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY
filed on: 5th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Mercers Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU on 2021/08/05 to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY
filed on: 5th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/08/05 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/05
filed on: 5th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/03/30 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 21st, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/04
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 4th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/04
filed on: 1st, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/01
|
capital |
|
CERTNM |
Company name changed kevs joinery LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on 2014/05/30 from 98 High Street Olney Bucks MK46 4BE England
filed on: 30th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2014
|
incorporation |
Free Download
(36 pages)
|