(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on Thu, 22nd Aug 2019 to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Sep 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Suite 2 Ground Floor Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on Thu, 24th Sep 2015 to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Sep 2010
filed on: 27th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 2.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 27th, November 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 22nd Sep 2008 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Sep 2008 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Sep 2009
filed on: 27th, November 2014
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Sep 2012
filed on: 27th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Sep 2013
filed on: 27th, November 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Sep 2011
filed on: 27th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Sep 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 114B High Street Portishead Bristol Avon BS20 6PR on Thu, 27th Nov 2014 to Suite 2 Ground Floor Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
filed on: 27th, November 2014
| address
|
Free Download
(2 pages)
|
(CH03) On Mon, 22nd Sep 2008 secretary's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2008 to 30/11/2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 26th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 11th May 2009 with complete member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/04/2009 from, 85 whiteladies road, clifton, bristol, BS41 9AE
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
(288b) On Wed, 30th Apr 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Tue, 8th Jan 2008 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 08/01/08
annual return
|
|
(288a) On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Nov 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 26th, September 2007
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed ao properties LIMITEDcertificate issued on 20/09/07
filed on: 20th, September 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Mon, 18th Jun 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 5th Oct 2006 New director appointed
filed on: 5th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(13 pages)
|