(PSC09) Withdrawal of a person with significant control statement 2023-11-16
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-11-16
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-10-23
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-11-03 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2023-11-01
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB. Change occurred on 2023-02-23. Company's previous address: 40 Tooting High Street London SW17 0RG.
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-23
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-10-23
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-23
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dream properties investmentscertificate issued on 01/02/23
filed on: 1st, February 2023
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 1st, February 2023
| restoration
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-10-23
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-23
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-23
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-23
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 21st, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-12-03 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-23
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 40 Tooting High Street London SW17 0RG. Change occurred on 2014-08-28. Company's previous address: Ascot House 2 Woodberry Grove London N12 0FB United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2014-06-03) of a secretary
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-23
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-23: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment was terminated on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|