CS01 |
Confirmation statement with no updates 2023-06-03
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-02
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-08-01
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-03
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-08-01
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-08-01: 11.00 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-03
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-17 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-17
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090691170001, created on 2019-03-28
filed on: 2nd, April 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-06-03
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-02
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-06-02
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-17
filed on: 19th, October 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, October 2017
| resolution
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-13
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-13
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-04
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-06-10: 100.00 GBP
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sgd building solutions LTDcertificate issued on 10/05/16
filed on: 10th, May 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AD01 |
New registered office address Unit 5 Melyn Mair Business Park Wentloog Avenue Cardiff CF3 2EX. Change occurred on 2016-04-15. Company's previous address: Unit 5, Mellyn Mair Business Centre Wentloog Avenue Cardiff CF3 2EX.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-03-12
filed on: 12th, March 2016
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2015-06-30 to 2015-07-31
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(28 pages)
|