(CS01) Confirmation statement with updates 21st January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 24th October 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) 1st May 2020 - the day secretary's appointment was terminated
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th March 2020. New Address: Office 14 58 Peregrine Road Hainault Essex IG6 3SZ. Previous address: C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st February 2019. New Address: C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW. Previous address: C/O Rynew Property 60 Cannon Street London EC4N 6NP England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(TM01) 20th December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 22nd August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 31st March 2018 - the day secretary's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 25th March 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 8th November 2016 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2016
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th March 2017. New Address: C/O Rynew Property 60 Cannon Street London EC4N 6NP. Previous address: C/O Rynew Property 60 Cannon Street London EC4N 6NP EC4N 6NP England
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th March 2017. New Address: C/O Rynew Property 60 Cannon Street London EC4N 6NP EC4N 6NP. Previous address: 33 Margaret Street London W1G 0JD England
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th February 2017. New Address: 33 Margaret Street London W1G 0JD. Previous address: C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th October 2016: 70.00 GBP
filed on: 22nd, November 2016
| capital
|
Free Download
(4 pages)
|
(TM01) 28th October 2016 - the day director's appointment was terminated
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th October 2016
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2016
| resolution
|
Free Download
(27 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th August 2016. New Address: C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL. Previous address: C/O Chainbow Ltd 61 Southwark Street London SE1 0HL
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st January 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd January 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st January 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th January 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|