(AP01) On January 11, 2024 new director was appointed.
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 1, 2023
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 1, 2023
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS to Southside Property Management Services Ltd Leith Hill Orpington BR5 2RS on January 25, 2024
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Belgarum Property Management Old Manor Nursery Kilham Lane Winchester SO22 5QD England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on January 9, 2024
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AP04) On December 1, 2023 - new secretary appointed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 30, 2023
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 23, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 20, 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 24, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 24, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 28, 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 24, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 18, 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 2, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 2, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 24, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 25, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Belgarum Property Management Old Manor Nursery Kilham Lane Winchester SO22 5QD on July 29, 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CH03) On May 29, 2019 secretary's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On February 1, 2019 - new secretary appointed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 1, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 24, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 23, 2018 new director was appointed.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 21, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 24, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 12, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 7, 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 6, 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 27, 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 27, 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 16, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 16, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 24, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 1, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 24, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AP04) On August 25, 2015 - new secretary appointed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 25, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2015, no shareholders list
filed on: 15th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 15, 2014, no shareholders list
filed on: 15th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 200 Lemare Lodge Fair Acres Bromley Kent BR2 9BS to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AP04) On September 1, 2014 - new secretary appointed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 31, 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 24, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2013, no shareholders list
filed on: 17th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 24, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2013
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to June 24, 2013
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 6, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 6, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2012, no shareholders list
filed on: 11th, October 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2011, no shareholders list
filed on: 5th, October 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 15, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 15, 2010, no shareholders list
filed on: 28th, October 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On September 15, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On September 15, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 19, 2010
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 13, 2010. Old Address: 73 Holst Lodge Fair Acres Bromley Kent BR2 9BW
filed on: 13th, January 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 15, 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(12 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 2nd, August 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On May 9, 2009 Director appointed
filed on: 9th, May 2009
| officers
|
Free Download
(4 pages)
|
(288b) On November 25, 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 9, 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On January 23, 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 23, 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 9, 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 9, 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 2, 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 2, 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 2, 2008 Secretary resigned;director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 2, 2008 Secretary resigned;director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 2, 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 2, 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 10, 2007
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 10, 2007
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2006
filed on: 17th, July 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2006
filed on: 17th, July 2007
| accounts
|
Free Download
(2 pages)
|
(288b) On April 3, 2007 Director resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 3, 2007 Director resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to October 4, 2006
filed on: 4th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to October 4, 2006
filed on: 4th, October 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 25, 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 25, 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 9, 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 9, 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 9, 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 9, 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 9, 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 9, 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/10/05 from: wilberforce house station road london NW4 4QE
filed on: 20th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/10/05 from: wilberforce house station road london NW4 4QE
filed on: 20th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On September 26, 2005 Secretary resigned
filed on: 26th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 26, 2005 Secretary resigned
filed on: 26th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2005
| incorporation
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2005
| incorporation
|
Free Download
(36 pages)
|