DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 3, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 3, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 31, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 4, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
Director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control January 28, 2019
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG. Change occurred on April 30, 2021. Company's previous address: 182a High Street Beckenham Kent BR3 1EW.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 4, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 28, 2019: 30.00 GBP
filed on: 28th, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 10, 2017) of a secretary
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bts scaffolding LTDcertificate issued on 08/01/16
filed on: 8th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bromley wheel repair centre LTDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2014: 10.00 GBP
capital
|
|
AD01 |
New registered office address 182a High Street Beckenham Kent BR3 1EW. Change occurred on October 1, 2014. Company's previous address: 86 Edgehill Road Chislehurst Kent BR7 6LB England.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(22 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|