(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 30th June 2023 from 28th April 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Cole Marie Partners Ltd Priory House 45-51 High St Reigate Surrey RH2 9AE on 5th August 2022 to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 090073380001, created on 16th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th April 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 29th April 2020 to 28th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th April 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed cirrus real estate LIMITEDcertificate issued on 12/11/14
filed on: 12th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|