CS01 |
Confirmation statement with no updates 2023-12-03
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-03
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-03
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-01
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-01
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-31
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-03
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-10
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 1st, February 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019-01-10
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019-01-21
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-21
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-21
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-06-30 to 2018-12-31
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 7th, March 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-10
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 20th, March 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-01-10
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-06-30
filed on: 10th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 29th, January 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 36 Walworth Road Andover Hampshire SP10 5LH. Change occurred on 2016-01-29. Company's previous address: 22 Boathouse Meadow Business Park Cherry Orchard Lane Salisbury SP2 7LD.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-23
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-09-01) of a secretary
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 11th, September 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed strukta (sp) LIMITEDcertificate issued on 11/09/14
filed on: 11th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-06-30
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-11
filed on: 11th, September 2014
| resolution
|
|
AD01 |
New registered office address 22 Boathouse Meadow Business Park Cherry Orchard Lane Salisbury SP2 7LD. Change occurred on 2014-09-10. Company's previous address: Cherry Orchard Lane Churchfields Industrial Estate Salisbury Wiltshire SP2 7LD.
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-23
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-23: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(7 pages)
|