AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Fircroft Crowhurst Road Crowhurst Lingfield Surrey RH7 6LY. Change occurred on Tuesday 7th June 2022. Company's previous address: Faiers House Gilray Road Diss IP22 4WR.
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074882060009, created on Monday 10th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, December 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074882060006 satisfaction in full.
filed on: 25th, November 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 25th, November 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074882060007 satisfaction in full.
filed on: 25th, November 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074882060003 satisfaction in full.
filed on: 25th, November 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074882060008, created on Tuesday 18th June 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074882060007, created on Monday 19th March 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
|
MR01 |
Registration of charge 074882060006, created on Tuesday 13th March 2018
filed on: 22nd, March 2018
| mortgage
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074882060004, created on Tuesday 18th April 2017
filed on: 22nd, April 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 074882060005, created on Tuesday 18th April 2017
filed on: 22nd, April 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
AP01 |
New director appointment on Wednesday 6th January 2016.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th January 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 6th January 2016
filed on: 8th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074882060003
filed on: 17th, May 2013
| mortgage
|
Free Download
(41 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, March 2013
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return for the period up to Friday 11th January 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wojslaw building services LTDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 12th July 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2011
| incorporation
|
Free Download
(22 pages)
|