(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 50 Princes Street Ipswich Suffolk IP1 1RJ on January 13, 2023
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control July 2, 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed sharedpads residential LTDcertificate issued on 17/01/22
filed on: 17th, January 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 20, 2021
filed on: 16th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 20, 2021 new director was appointed.
filed on: 16th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat a, 63 Swinburne Road London SW15 5EQ England to 10 Queen Street Ipswich Suffolk IP1 1SS on January 14, 2022
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 30, 2021 to December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from S63a Swinburne Road London SW15 5EQ England to Flat a, 63 Swinburne Road London SW15 5EQ on July 14, 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office Suite B2:02 Room 2, Floor 2, Block B, the Vista Centre Salisbury Road Hounslow TW4 6JQ England to S63a Swinburne Road London SW15 5EQ on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 63a Swinburne Road London SW15 5EQ England to Office Suite B2:02 Room 2, Floor 2, Block B, the Vista Centre Salisbury Road Hounslow TW4 6JQ on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from October 31, 2019 to January 31, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat a, 63 Swinburne Road London SW15 5EQ England to 63a Swinburne Road London SW15 5EQ on July 6, 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 15, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37C Cambridge Park Twickenham TW1 2JU United Kingdom to Flat a, 63 Swinburne Road London SW15 5EQ on July 2, 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 15, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 15, 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2020 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Egliston Lawns, 13 Egliston Road 1 Egliston Lawns, 13 Egliston Road London SW15 1AL England to 37C Cambridge Park Twickenham TW1 2JU on January 7, 2019
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2017
| incorporation
|
Free Download
(10 pages)
|