(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 2nd Oct 2020 new director was appointed.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 2nd Oct 2020
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Oct 2020
filed on: 11th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Oct 2020
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Feb 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Feb 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 19th Feb 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Feb 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Jun 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 5th Aug 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Aug 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 349 Royal College Street London NW1 9QS on Tue, 9th Aug 2016 to 155 Saltram Crescent London W9 3JT
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 17th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 155 Saltram Crescent Maida Vale London W9 3JT on Wed, 8th Jul 2015 to 349 Royal College Street London NW1 9QS
filed on: 8th, July 2015
| address
|
Free Download
(2 pages)
|
(AP02) New person appointed on Wed, 1st Apr 2015 to the position of a member
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP04) On Wed, 1st Apr 2015, company appointed a new person to the position of a secretary
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 28th May 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Bw Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE England on Fri, 6th Feb 2015 to 155 Saltram Crescent Maida Vale London W9 3JT
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 9th Jul 2014. Old Address: Flat 2 155 Saltram Crescent London W9 3JT England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 21st May 2014. Old Address: Devon House 174 Kingston Road Ewell Surrey KT19 0SD
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Feb 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Feb 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Mar 2011
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(36 pages)
|