PSC04 |
Change to a person with significant control April 8, 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Drayton House Drayton Lane Chichester West Sussex PO20 2EW. Change occurred on April 8, 2024. Company's previous address: Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom.
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
CH01 |
On April 8, 2024 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 3, 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW. Change occurred on April 3, 2024. Company's previous address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England.
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed J7 contracts LTDcertificate issued on 31/05/23
filed on: 31st, May 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed pro london construction LIMITEDcertificate issued on 10/11/22
filed on: 10th, November 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 2, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 1, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 28, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 23, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA. Change occurred on May 3, 2017. Company's previous address: 41 Oldfields Road Sutton Surrey SM1 2NB United Kingdom.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|