AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th June 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th June 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 29th, July 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 Sunday 15th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2016
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
TM01 |
Director appointment termination date: Saturday 30th March 2013
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England to 85 Deane Croft Road Pinner Middlesex HA5 1st on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed optimal strategy LTDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 30th March 2013.
filed on: 7th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Saturday 30th March 2013.
filed on: 7th, May 2015
| officers
|
Free Download
|
AD01 |
Registered office address changed from Flat 1 Glenask Court London Road Binfield Bracknell Berkshire RG42 4AB to Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY on Wednesday 6th May 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th March 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hammerdon construction LTDcertificate issued on 01/07/13
filed on: 1st, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 20th June 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Friday 28th June 2013 from 30a Castletown Road West Kensington London W14 9HQ England
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 28th June 2013 from Flat 1 Glenask Court London Road Binfield Bracknell Berkshire RG42 4AB United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed optimal strategy LTDcertificate issued on 27/06/13
filed on: 27th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 28th March 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 28th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|