(MR01) Registration of charge 062729210003, created on 2023-12-08
filed on: 12th, December 2023
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-07-22
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-07-22
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-22
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2020-07-22
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-22
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-22
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-22
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062729210002, created on 2015-10-26
filed on: 4th, November 2015
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3Tri Property Ltd 4 Skylines Village Limeharbour London E14 9TS to 22 Cotswold Gardens London E6 3JA on 2015-09-01
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-22 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 29th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-07-22 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062729210001
filed on: 17th, January 2014
| mortgage
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-22 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-11-18: 90.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-07-22 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-07-22 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 17th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-22 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 8th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2009-08-26
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 10th, December 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/07/2008 from 3TRI property LTD 4 skylines village limeharbour london E14 9TS
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-07-10
filed on: 10th, July 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(15 pages)
|