(AD01) New registered office address Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on July 7, 2023. Company's previous address: C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom.
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 7, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On July 7, 2023 secretary's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 7, 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 8, 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 7, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On November 7, 2022 secretary's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on November 7, 2022. Company's previous address: Great North Business Centre North Place 82 Great North Road Hatfield Hertfordshire AL9 5BL England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Great North Business Centre North Place 82 Great North Road Hatfield Hertfordshire AL9 5BL. Change occurred on February 1, 2021. Company's previous address: 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH03) On October 30, 2019 secretary's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On October 30, 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW. Change occurred on January 23, 2019. Company's previous address: 1st Floor Venture House 5&6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CH03) On March 8, 2018 secretary's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On March 8, 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor Venture House 5&6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS. Change occurred on March 8, 2018. Company's previous address: 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1LT AL7 1LT United Kingdom.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1LT AL7 1LT. Change occurred on January 5, 2016. Company's previous address: 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE. Change occurred on May 18, 2015. Company's previous address: Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ. Change occurred on December 15, 2014. Company's previous address: 34a Station Road Cuffley Potters Bar Herts EN6 4HE.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2014: 100.00 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed AI1 property managment LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 26, 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On October 26, 2011 secretary's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 18, 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 26th, August 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/07 from: 13 main parade chorleywood herts WD3 5RA
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/07 from: 13 main parade chorleywood herts WD3 5RA
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2006
| incorporation
|
Free Download
(14 pages)
|