GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Aug 2016
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 27th Aug 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Aug 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Aug 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed j nicholson plumbing & heating LTDcertificate issued on 21/03/16
filed on: 21st, March 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 5th Mar 2015. New Address: 192 Mercer Way Romsey Hampshire SO51 7QJ. Previous address: 33 Taranto Rd Southampton Hampshire SO16 5PL England
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|