AD01 |
Address change date: 22nd November 2021. New Address: C/O Frp Advisory 4 Beaconsfield Road St Albans AL1 3rd. Previous address: 1 Bakery Court London End Beaconsfield HP9 2FN England
filed on: 22nd, November 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 075166910002 in full
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075166910003 in full
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075166910001 in full
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2018 to 31st August 2018
filed on: 3rd, October 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 7th February 2018. New Address: 1 Bakery Court London End Beaconsfield HP9 2FN. Previous address: 19 London End Beaconsfield Buckinghamshire HP9 2HN England
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 075166910003, created on 21st June 2017
filed on: 6th, July 2017
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 3rd February 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th March 2016: 10.00 GBP
|
capital |
|
AD01 |
Address change date: 28th July 2015. New Address: 19 London End Beaconsfield Buckinghamshire HP9 2HN. Previous address: Unit 10 West Drayton Coal Depot Tavistock Road West Drayton Middlesex UB7 7QT
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, April 2015
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 075166910002, created on 17th February 2015
filed on: 18th, February 2015
|
mortgage |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 3rd February 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th February 2015. New Address: Unit 10 West Drayton Coal Depot Tavistock Road West Drayton Middlesex UB7 7QT. Previous address: Unit 23 Thorney Business Park Thorney Lane North Iver Buckinghamshire SL0 9HF England
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd July 2014. New Address: Unit 23 Thorney Business Park Thorney Lane North Iver Buckinghamshire SL0 9HF. Previous address: 111 High Street Amersham Buckinghamshire HP7 0EA
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 075166910001
filed on: 21st, June 2014
|
mortgage |
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd February 2014 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 14th, October 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed twoform formwork LTDcertificate issued on 15/03/13
filed on: 15th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 15th March 2013
|
change of name |
|
TM01 |
15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Casey Construction 111 High Street Amersham Buckinghamshire HP7 0EA United Kingdom on 14th March 2013
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2013
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Herts WD6 4SE on 8th March 2013
filed on: 8th, March 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed knockbawn LTDcertificate issued on 08/03/13
filed on: 8th, March 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd February 2013 with full list of members
filed on: 6th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 2nd, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd February 2012 with full list of members
filed on: 10th, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Saddlery 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ England on 8th July 2011
filed on: 8th, July 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2011
|
incorporation |
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|