(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-03
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-10-07
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-07
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-05-27
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-03
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 12th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-10-03
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2017-09-30 to 2017-12-31
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-03
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-03
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-10-03 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-03 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-03 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-07: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O T Burton & Co, Suite3, 55 Liddon Road Bromley Kent BR1 2SR England to 43 Palace Street London SW1E 5HL on 2015-08-28
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-10-31 to 2015-09-30
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to C/O T Burton & Co, Suite3, 55 Liddon Road Bromley Kent BR1 2SR on 2015-06-09
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ACCOMOD8 living LIMITEDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, October 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-10-03: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|