(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, September 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, September 2023
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, September 2023
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076403140008, created on 2023-09-08
filed on: 15th, September 2023
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 076403140009, created on 2023-09-08
filed on: 15th, September 2023
| mortgage
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 076403140005 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076403140001 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076403140007 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076403140002 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076403140006 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076403140003 in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 8th, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 10th, June 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2017-11-30
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076403140007, created on 2016-04-14
filed on: 25th, April 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 076403140006, created on 2016-04-14
filed on: 25th, April 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2015-08-24 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-24: 100.00 GBP
capital
|
|
(MR01) Registration of charge 076403140005, created on 2015-08-14
filed on: 18th, August 2015
| mortgage
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 076403140004 in full
filed on: 17th, August 2015
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-05-31 to 2015-11-30
filed on: 12th, July 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 076403140004, created on 2015-07-10
filed on: 10th, July 2015
| mortgage
|
Free Download
(31 pages)
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076403140002, created on 2014-10-13
filed on: 20th, October 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 076403140003, created on 2014-10-13
filed on: 20th, October 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 076403140001, created on 2014-10-13
filed on: 16th, October 2014
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2014-08-24 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-28: 100.00 GBP
capital
|
|
(CERTNM) Company name changed jvb nine properties LTDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 19 Abbotsford Gardens Woodford Green Essex IG8 9HW England on 2014-05-24
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 5 96 George Lane London E18 1AD England on 2014-05-24
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-19 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-05-15 director's details were changed
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013-06-15 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-05-19 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 75 Hoe Street London E17 4SA England on 2013-06-30
filed on: 30th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 9th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-19 with full list of members
filed on: 3rd, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|