DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 29th March 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 079410790001 satisfaction in full.
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP. Change occurred on Tuesday 20th December 2022. Company's previous address: Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ England.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 17th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079410790001, created on Tuesday 31st August 2021
filed on: 16th, September 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ. Change occurred on Tuesday 12th January 2021. Company's previous address: Livermore House High Street Dunmow Essex CM6 1AW England.
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 12th January 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th March 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 14th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Livermore House High Street Dunmow Essex CM6 1AW. Change occurred on Monday 5th October 2015. Company's previous address: 18 st. Thomas Road Brentwood Essex CM14 4DB.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Tuesday 5th February 2013) of a secretary
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed krown site services LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 1st January 2013
change of name
|
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th February 2013.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 5th February 2013 from Uplands Business Park Section B Blackhorse Lane Walthhamstow E17 5QJ England
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed krown building & maintenance LIMITEDcertificate issued on 05/04/12
filed on: 5th, April 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2012
| incorporation
|
Free Download
(24 pages)
|