GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
5th April 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th September 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th September 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 616002.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2nd January 2014: 616002.00 GBP
filed on: 13th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2014
| resolution
|
Free Download
(1 page)
|
CH01 |
On 23rd October 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed psd construction LIMITEDcertificate issued on 30/10/13
filed on: 30th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 24th October 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, October 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(24 pages)
|