(CS01) Confirmation statement with updates 2024/03/30
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/03/30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/11/08
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/11/08
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/11/08
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2020/11/12 - the day secretary's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2020/11/12
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083258420002, created on 2020/04/07
filed on: 14th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 083258420001, created on 2020/03/27
filed on: 1st, April 2020
| mortgage
|
Free Download
(8 pages)
|
(TM02) 2020/03/25 - the day secretary's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2020/03/25
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/08
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/03/13
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/13 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/08
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 2018/06/08
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/08
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/12/11
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/02/22. New Address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX. Previous address: 8 Blandfield Road London SW12 8BG
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/11 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/12/11 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/12/11 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/10/25 from C/O M Jaffer & Co No 1 Olympic Way Wembley Middlesex HA9 0NP
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/24 from 8 Blandfield Road London SW12 8BG England
filed on: 24th, October 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/14.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed julien pitras property consultants LIMITEDcertificate issued on 14/10/13
filed on: 14th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/04/06
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2013/10/01 - the day director's appointment was terminated
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/12/31
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(7 pages)
|