AA |
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Oct 2016
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Jul 2020. New Address: Twelve Quays House Egerton Wharf Wirral CH41 1LD. Previous address: Salisbury House, Room 404-405 London Wall London EC2M 5QQ
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 5th, December 2019
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2019: 8707.00 GBP
capital
|
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed white investmentcertificate issued on 03/12/19
filed on: 3rd, December 2019
| change of name
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 3rd, December 2019
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Feb 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 26th Feb 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed south construction LTDcertificate issued on 04/11/14
filed on: 4th, November 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Nov 2014. New Address: Salisbury House, Room 404-405 London Wall London EC2M 5QQ. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Oct 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Oct 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(7 pages)
|