CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-29
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-29
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-25
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-25
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-25
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-24
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-24
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 308 South Hill Avenue South Harrow Harrow HA2 0DU. Change occurred on 2018-02-21. Company's previous address: 7 Charles Crescent Harrow HA1 4AR England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-23
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-23
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-23
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 9th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Charles Crescent Harrow HA1 4AR. Change occurred on 2017-05-10. Company's previous address: Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-23
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-23
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-07-23
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-21
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-10
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-08: 2 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow HA2 0DU United Kingdom on 2012-10-30
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed saab construction and engineering LIMITEDcertificate issued on 30/10/12
filed on: 30th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-10-29
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2012-10-29
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-29
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-10
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 403 Pentax House South Hill Avenue, Northolt Road South Harrow Harrow Middlesex HA2 0DU United Kingdom on 2012-09-20
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-10
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 2011-05-18
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 St Margarets Avenue South Harrow Middlesex HA2 8DA England on 2011-05-04
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-12-29
filed on: 29th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-12-23
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(9 pages)
|