AA |
Micro company accounts made up to 2023-04-30
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit C 15 Bell Yard Mews London SE1 3TY. Change occurred on 2023-04-20. Company's previous address: 2 London Bridge London SE1 9RA.
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-06
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078727680002, created on 2020-09-07
filed on: 9th, September 2020
| mortgage
|
Free Download
(61 pages)
|
PSC04 |
Change to a person with significant control 2020-02-03
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-03 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-03 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 London Bridge London SE1 9RA. Change occurred on 2019-04-16. Company's previous address: Hatfield House 52-54 Stamford Street London SE1 9LX.
filed on: 16th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 15th, September 2017
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, March 2017
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 8th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Hatfield House 52-54 Stamford Street London SE1 9LX. Change occurred on 2016-06-20. Company's previous address: 90a Tooley Street London SE1 2th.
filed on: 20th, June 2016
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed warwick avenue construction LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 31st, July 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 90a Tooley Street London SE1 2TH. Change occurred on 2015-01-23. Company's previous address: Unit D 15 Bell Yard Mews Bermondsey Street London SE1 3TY.
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-24: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-06
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2012-12-31 to 2012-04-30
filed on: 28th, June 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2012
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(45 pages)
|