(AA) Accounts for a micro company for the period ending on 2023/05/29
filed on: 5th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2023/05/29
filed on: 26th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/30
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/05/04
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2022/05/30
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/01/30.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/01/30 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/04
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/04
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/05/04
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 3rd, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/26.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/02/26 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/06/30
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/04
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/30
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/09/06. New Address: 1 Kings Avenue London N21 3NA. Previous address: 1st Floor, (North) Devonshire House 1 Devonshire Street London W1W 5DS England
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/04
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/13.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/16 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/05
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/05 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/01
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/05/31
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/11. New Address: 1st Floor, (North) Devonshire House 1 Devonshire Street London W1W 5DS. Previous address: Unit 17 Spectrum House 32-34 Gordon House Road London NW5 1LP
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/09/08 - the day director's appointment was terminated
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/08.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/08/28 - the day director's appointment was terminated
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/24.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/05 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, December 2014
| resolution
|
|
(TM01) 2014/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/22.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/05 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed findon property management LIMITEDcertificate issued on 16/09/13
filed on: 16th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/05/05 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) 2013/01/17 - the day director's appointment was terminated
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/17.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/05/05 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/05/15 from 18-22 Wigmore Street London W1U 2RG United Kingdom
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/05/31
filed on: 19th, March 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2010/07/01 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/05/05 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed union property management LIMITEDcertificate issued on 30/06/10
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/06/22
filed on: 22nd, June 2010
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/06/10.
filed on: 10th, June 2010
| officers
|
Free Download
(5 pages)
|
(TM01) 2010/05/06 - the day director's appointment was terminated
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/05/06 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|