AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed workpad dorset street LIMITEDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Mon, 18th Dec 2017 - the day secretary's appointment was terminated
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 5th Sep 2017
filed on: 5th, September 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 680.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: 140 Buckingham Palace Road London SW1W 9SA
filed on: 7th, October 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 680.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 11th Dec 2014 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Mar 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed london residential construction LIMITEDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 19th Mar 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Mar 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 18th Mar 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 6th Mar 2014 - the day secretary's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Apr 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Mar 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 29th Apr 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Mar 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Thu, 1st Dec 2011 - the day secretary's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 1st Dec 2011
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 19th Oct 2011. Old Address: Rear Office First Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom
filed on: 19th, October 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 25th Feb 2011. Old Address: 66 Wigmore Street London W1U 2SB
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Mar 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 15th Apr 2009 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 11th Apr 2008 with shareholders record
filed on: 11th, April 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares from Thu, 29th Mar 2007 to Thu, 29th Mar 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 14th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from Thu, 29th Mar 2007 to Thu, 29th Mar 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 14th, June 2007
| capital
|
Free Download
(1 page)
|
288a |
On Tue, 12th Jun 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 12th Jun 2007 New secretary appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th Jun 2007 New secretary appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th Jun 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th Jun 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th Jun 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 12th Jun 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th Jun 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(20 pages)
|