GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 15, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 16, 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed allston construction (uk) LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 1, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Harmer Street Gravesend Kent DA12 2AX. Change occurred on December 1, 2015. Company's previous address: Alpha House 2 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: April 10, 2014) of a secretary
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brett (uk) LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(7 pages)
|