AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2016: 3.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2014: 3.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 1, 2013
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: 136 Grand Avenue Berrylands Surbiton Surrey KT5 9JA United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2013: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 18, 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 30, 2011 with full list of members
filed on: 16th, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 16, 2011
filed on: 16th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 31, 2010: 3.00 GBP
filed on: 20th, September 2010
| capital
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 18th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the red white and blue building company LIMITEDcertificate issued on 18/05/10
filed on: 18th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 12, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(35 pages)
|