(AA) Dormant company accounts made up to October 31, 2022
filed on: 2nd, July 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 2, 2022
filed on: 2nd, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 2nd, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Mazenod Avenue London NW6 4LR England to 34a Plympton Road London NW6 7EQ on July 15, 2019
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On July 15, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 15, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Plympton Road London NW6 1XJ to 10 Mazenod Avenue London NW6 4LR on May 17, 2019
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 21, 2018 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 21, 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 29, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 21, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 17, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2015: 3.00 GBP
capital
|
|
(AR01) Annual return made up to October 17, 2010 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on July 7, 2015: 3.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 7th, July 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 17, 2014
filed on: 7th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on July 7, 2015: 3.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 17, 2011
filed on: 7th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on July 7, 2015: 3.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 17, 2009 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on July 7, 2015: 3.00 GBP
capital
|
|
(AR01) Annual return made up to October 17, 2013 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to October 17, 2012
filed on: 7th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on July 7, 2015: 3.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, February 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 7th, November 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 11, 2009
filed on: 11th, August 2009
| annual return
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on November 7, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On November 12, 2007 Secretary resigned;director resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 12, 2007 Director resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On November 12, 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hollyapex property management li mitedcertificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(19 pages)
|