(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st Jul 2018 from Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Dec 2014
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Dec 2014
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Dec 2014
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 2nd Dec 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st Jan 2012 from Sat, 31st Dec 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Dec 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Dec 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th Nov 2011
filed on: 15th, November 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed ross professional estate agents LIMITEDcertificate issued on 15/11/11
filed on: 15th, November 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2010
| incorporation
|
|