CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 110 Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on May 3, 2023. Company's previous address: Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on September 7, 2021. Company's previous address: 3 Hessel Road London W13 9ER England.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Hessel Road London W13 9ER. Change occurred on April 20, 2021. Company's previous address: Office Gold , Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 26, 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 29, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 29, 2019 secretary's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On October 29, 2019 secretary's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On September 1, 2019 secretary's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 20, 2018 secretary's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 22, 2017) of a secretary
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 6, 2017: 100.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 6, 2017: 99.00 GBP
filed on: 7th, October 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Office Gold , Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on June 2, 2017. Company's previous address: 59 Sterling Place London W5 4RA England.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 59 Sterling Place London W5 4RA. Change occurred on September 28, 2015. Company's previous address: Flat 10 106 Gloucester Road London SW7 4RH.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 19th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prendi building services LTDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 14, 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: 23 Torquay Road Chelmsford Essex CM1 6NF
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 24, 2010. Old Address: 45 Victoria Road Hendon London NW4 2RP United Kingdom
filed on: 24th, November 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london building ap LTDcertificate issued on 16/07/10
filed on: 16th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 9, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 13th, May 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(23 pages)
|