AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 20th Apr 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Westway Caterham on the Hill Surrey CR3 5TP England on Mon, 15th Nov 2021 to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Mon, 30th Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on Wed, 28th Mar 2018 to 34 Westway Caterham on the Hill Surrey CR3 5TP
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 27th Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Jun 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 2.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Jun 2014 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed park works developments LTDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|