MR04 |
Charge 054405890002 satisfaction in full.
filed on: 28th, May 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, July 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, December 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2021/04/08. New Address: Unit 305 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD. Previous address: Milton Keynes Business Centre Suite 140 Linford Wood Milton Keynes MK14 6GD England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2020/04/06.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2018/05/04. New Address: Milton Keynes Business Centre Suite 140 Linford Wood Milton Keynes MK14 6GD. Previous address: Unit 2 Twizel Close Off Fingle Drive Ro24 Estate Stonebridge Milton Keynes MK13 0DX
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/04/29 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
MR01 |
Registration of charge 054405890002, created on 2016/04/26
filed on: 26th, April 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/04/29 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/04/29 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed gaskell building refurbishments LTDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/01/31
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/04/29 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
TM01 |
2012/07/04 - the day director's appointment was terminated
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/06/22 - the day director's appointment was terminated
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, June 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/04/29
filed on: 2nd, May 2012
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2011/10/11 from 44 Tickford Street Newport Pagnell Bucks MK16 9BJ
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/04/29 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/04/29 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 24th, September 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2009/07/09 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 15th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2008/06/05 with shareholders record
filed on: 5th, June 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 20th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 20th, November 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2007/05/08 with shareholders record
filed on: 8th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/05/08 with shareholders record
filed on: 8th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/04/30
filed on: 2nd, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/04/30
filed on: 2nd, April 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 2nd, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 2nd, April 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2006/05/15 with shareholders record
filed on: 15th, May 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2006/05/15 with shareholders record
filed on: 15th, May 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2005
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2005
| incorporation
|
Free Download
(31 pages)
|