(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2023
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 24th Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 25th Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 26th Mar 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Sep 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Mar 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Black Sea House Wilson Street London EC2A 2DH England on Mon, 14th May 2018 to Black Sea House 72 Wilson Street London EC2A 2DH
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Gaytons Oak Hill Road Stapleford Abbotts Romford RM4 1JL on Sun, 13th May 2018 to Black Sea House Wilson Street London EC2A 2DH
filed on: 13th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 22nd Jul 2014: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 14th May 2013. Old Address: Rivington House 82 Great Eastern Street London EC2A 3JF England
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed global property initiatives LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th May 2013: 99 GBP
capital
|
|
(AP03) On Mon, 13th May 2013, company appointed a new person to the position of a secretary
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Mar 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Mar 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Aug 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Jun 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Jun 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 8th Jun 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Jun 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Mar 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 30th Apr 2010. Old Address: Unit 2 47a Vallance Road London E1 5AB England
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 29th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 29th Mar 2010
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Mar 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 8th Oct 2009. Old Address: Floor 2, Rivington House 82 Great Eastern Street London EC2A 3JF
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 10th Jun 2009 with complete member list
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, November 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 4th Jun 2008 with complete member list
filed on: 4th, June 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 25th Jun 2007 with complete member list
filed on: 25th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 25th Jun 2007 with complete member list
filed on: 25th, June 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 80 shares on Fri, 31st Mar 2006. Value of each share 1 £, total number of shares: 81.
filed on: 20th, September 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 80 shares on Fri, 31st Mar 2006. Value of each share 1 £, total number of shares: 81.
filed on: 20th, September 2006
| capital
|
Free Download
(1 page)
|
(288a) On Tue, 18th Jul 2006 New secretary appointed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Jul 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Jul 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Jul 2006 New secretary appointed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Mar 2006 Director resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Mar 2006 Secretary resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Mar 2006 Director resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Mar 2006 Secretary resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(9 pages)
|