PSC04 |
Change to a person with significant control September 18, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 18, 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 21, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 29, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 15, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 17, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on August 11, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to October 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts made up to October 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed design to build solutions LTDcertificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to October 31, 2012
filed on: 14th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to October 31, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(7 pages)
|