AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 286 Windmill Road Hemel Hempstead HP2 4BX England to 82 Wood Lane End Hemel Hempstead HP2 4RF on Thursday 22nd December 2022
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed p ndoj construction LIMITEDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th October 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 8 Roffey Court 9 Swynford Gardens London NW4 4XN England to 286 Windmill Road Hemel Hempstead HP2 4BX on Thursday 7th October 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 8 Raffey Court, 9 Swynford Gardens London NW4 4XN United Kingdom to Flat 8 Roffey Court 9 Swynford Gardens London NW4 4XN on Thursday 11th March 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 11th, 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: 17th, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom to Flat 8 Raffey Court, 9 Swynford Gardens London NW4 4XN on Tuesday 18th February 2020
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st June 2019
filed on: 9th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st June 2019 director's details were changed
filed on: 9th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Buckley Road London NW6 7NE England to 63 Loveridge Road London NW6 2DR on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd February 2018 director's details were changed
filed on: 24th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd February 2018
filed on: 24th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 22nd February 2018 secretary's details were changed
filed on: 24th, June 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st January 2018 to Saturday 31st March 2018
filed on: 1st, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Fell Walk Edgware HA8 0BH England to 8 Buckley Road London NW6 7NE on Saturday 6th January 2018
filed on: 6th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Fell Walk Edgware HA8 0BH England to 19 Fell Walk Edgware HA8 0BH on Friday 15th December 2017
filed on: 15th, December 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2017
| incorporation
|
Free Download
(11 pages)
|