(CS01) Confirmation statement with updates February 24, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 13, 2023
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 24, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 30, 2022
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 30, 2022
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 30, 2022
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On December 19, 2022 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 30, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 29, 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG. Change occurred on April 26, 2018. Company's previous address: Brunel House George Street Gloucester Gloucestershire GL1 1BZ.
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 17, 2016) of a secretary
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 17, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089074230004, created on July 31, 2015
filed on: 26th, February 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 089074230003, created on August 28, 2015
filed on: 26th, February 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 089074230001, created on February 8, 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 089074230002, created on February 8, 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(27 pages)
|
(CH01) On January 12, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eah property LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
(AP01) On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 9, 2014) of a secretary
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 27, 2014
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 27, 2014. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 27, 2014
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 27, 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 27, 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
|