CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Cedar Grove London W5 4AP. Change occurred on Monday 6th June 2022. Company's previous address: 19 Hadden Way Greenford UB6 0DH England.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 19th September 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 19th September 2021 director's details were changed
filed on: 27th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 19th September 2021
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Hadden Way Greenford UB6 0DH. Change occurred on Monday 27th December 2021. Company's previous address: 37 Raleigh Road Feltham TW13 4LE England.
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Raleigh Road Feltham TW13 4LE. Change occurred on Friday 22nd February 2019. Company's previous address: 7 Cherry Crescent Brentford TW8 8NN England.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 7th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Cherry Crescent Brentford TW8 8NN. Change occurred on Wednesday 4th July 2018. Company's previous address: 11 Syon Park Gardens Isleworth TW7 5NE England.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 11 Syon Park Gardens Isleworth TW7 5NE. Change occurred on Tuesday 6th December 2016. Company's previous address: 66 Hamiliton Road Hamilton Road Brentford TW8 0QF England.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 66 Hamiliton Road Hamilton Road Brentford TW8 0QF. Change occurred on Monday 24th October 2016. Company's previous address: Vantage House 6-7 Claydons Lane Third Floor Rayleigh Essex SS6 7UP.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Vantage House 6-7 Claydons Lane Third Floor Rayleigh Essex SS6 7UP. Change occurred on Wednesday 25th November 2015. Company's previous address: 3 Phoenix Court Green Dragon Lane Brentford Middlesex TW8 0HY England.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aak general building servicrs LIMITEDcertificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th December 2014
filed on: 11th, December 2014
| resolution
|
|
AP01 |
New director appointment on Wednesday 10th December 2014.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Phoenix Court Green Dragon Lane Brentford Middlesex TW8 0HY. Change occurred on Tuesday 9th December 2014. Company's previous address: 3 Phoemix Court Green Dragon Lane Brentford TW8 0HY United Kingdom.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, December 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|