AA |
Micro company accounts made up to 30th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 19th September 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th September 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed boghiu's construction LTD.certificate issued on 03/04/23
filed on: 3rd, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 7th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd September 2022. New Address: 7 the Bartons Elstree Hill North Borehamwood Hertfordshire WD6 3EN. Previous address: 123 Gemini Park Manor Way Borehamwood WD6 1BZ England
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, July 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th April 2019. New Address: 123 Gemini Park Manor Way Borehamwood WD6 1BZ. Previous address: 123 Manor Way Borehamwood WD6 1BZ England
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th April 2019. New Address: 123 Gemini Park Manor Way Borehamwood WD6 1BZ. Previous address: 123 Gemini Park Manor Way Borehamwood WD6 1BZ England
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 13th April 2019 director's details were changed
filed on: 13th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th September 2018. New Address: 123 Manor Way Borehamwood WD6 1BZ. Previous address: 78 Frinton Road London E6 3HF England
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd September 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 5th April 2018
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th April 2017. New Address: 78 Frinton Road London E6 3HF. Previous address: 27 Saxon Road London E6 3RZ England
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 5th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 3rd June 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st July 2016. New Address: 27 Saxon Road London E6 3RZ. Previous address: 55 Cassiobury Road London E17 7JD England
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st July 2016: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 10.00 GBP
capital
|
|