GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th December 2019
filed on: 10th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 8th January 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 31st January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 22nd November 2013 from 7 Swan House Tewitfield Marina Carnforth Lancashire LA6 1GS England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed nh building construction LTDcertificate issued on 18/12/12
filed on: 18th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Saturday 1st December 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, December 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd March 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2011
| incorporation
|
Free Download
(28 pages)
|