(CS01) Confirmation statement with updates 7th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England on 22nd November 2023 to Summerfield House Barnet Lane (Corner Of) Fortune Lane Elstree Hertfordshire WD6 3RY
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Victory House Chobham Street Luton LU1 3BS England on 1st September 2023 to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 31st August 2023 to Victory House Chobham Street Luton LU1 3BS
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Finsgate 5-7 Cranwood Street London EC1V 9EE England on 2nd August 2021 to Acre House 11/15 William Road London NW1 3ER
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 7th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 12th November 2019 to Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088342310001 in full
filed on: 4th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088342310002 in full
filed on: 4th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th June 2017 from 31st January 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088342310003, created on 30th November 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088342310002, created on 30th November 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 088342310001, created on 30th November 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed elstree property trading LIMITEDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(45 pages)
|