CS01 |
Confirmation statement with updates 2nd July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 12th October 2017 secretary's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY Great Britain on 1st November 2013
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
16th September 2013 - the day director's appointment was terminated
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Goodwin Park Sandwich Industrial Estate Sandwich Kent CT13 9LN United Kingdom on 13th May 2013
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2012 to 30th September 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
17th September 2012 - the day director's appointment was terminated
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
17th September 2012 - the day director's appointment was terminated
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sustainable building systems kent LIMITEDcertificate issued on 07/06/12
filed on: 7th, June 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 7th July 2009 with shareholders record
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2008
| incorporation
|
Free Download
(16 pages)
|