(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th March 2023. New Address: 23 Littlefield Lane Grimsby DN31 2LG. Previous address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 28th September 2020. New Address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF. Previous address: C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX England
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 8th September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 9th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 1st March 2019 - the day secretary's appointment was terminated
filed on: 9th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th February 2019. New Address: C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX. Previous address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093476280002, created on 27th June 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 093476280001, created on 24th April 2017
filed on: 3rd, May 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 1st, October 2015
| document replacement
|
Free Download
(4 pages)
|
(TM01) 1st January 2015 - the day director's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st January 2015: 100.00 GBP
filed on: 10th, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2015
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th March 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(26 pages)
|