CS01 |
Confirmation statement with no updates 2024-02-23
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 8 Station Lane Farnsfield Newark NG22 8LA. Change occurred on 2023-03-30. Company's previous address: 3 Greenvale Farnsfield Newark NG22 8DL England.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-08
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2022-03-29 (was 2022-03-31).
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed sdf flat roofing LTDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 3 Greenvale Farnsfield Newark NG22 8DL. Change occurred on 2022-04-19. Company's previous address: C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL England.
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-29
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-08
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL. Change occurred on 2022-01-06. Company's previous address: 28 Sycamore Road Atherton Manchester M46 9DZ.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-08
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-29
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-29
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-08
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-08
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-08
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-08
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-06: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-08
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-08
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-12: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-08
filed on: 20th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Main Road Ravenshead Nottinghamshire NG15 9GP England on 2012-04-17
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(7 pages)
|