(CS01) Confirmation statement with no updates May 28, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On December 7, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed poly ann homes LTDcertificate issued on 07/09/22
filed on: 7th, September 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pharoah properties LIMITEDcertificate issued on 06/09/22
filed on: 6th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090630450001, created on August 18, 2021
filed on: 23rd, August 2021
| mortgage
|
Free Download
(25 pages)
|
(AP01) On August 9, 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to January 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 9-13 Russell Way Chelmsford CM1 3AA. Change occurred on October 23, 2017. Company's previous address: 142 New London Road Chelmsford CM2 0AW.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 30, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|