AD01 |
New registered office address Gable House 239 Regents Park Road London N3 3LF. Change occurred on Wednesday 26th January 2022. Company's previous address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH.
filed on: 26th, January 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH. Change occurred on Saturday 10th July 2021. Company's previous address: Langley House Park Road East Finchley London N2 8EY.
filed on: 10th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Langley House Park Road East Finchley London N2 8EY. Change occurred on Wednesday 5th August 2020. Company's previous address: 219 Whittington Road London N22 8YW England.
filed on: 5th, August 2020
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 073497660001 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 219 Whittington Road London N22 8YW. Change occurred on Tuesday 11th June 2019. Company's previous address: 5 New Kings Road London SW6 4SB England.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 8th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 8th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073497660001, created on Monday 13th August 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 New Kings Road London SW6 4SB. Change occurred on Monday 16th October 2017. Company's previous address: 219 Whittington Road London N22 8YW.
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 24th May 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 24th May 2017
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 28th February 2017. Originally it was Wednesday 31st August 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th October 2016.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 219 Whittington Road London N22 8YW. Change occurred on Tuesday 15th September 2015. Company's previous address: 42 Ottawa Court Broxbourne Hertfordshire EN10 6FL.
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed b construction services LTDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th August 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th August 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th August 2012
filed on: 16th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th August 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2010
| incorporation
|
Free Download
(45 pages)
|