(CS01) Confirmation statement with updates 2023/06/30
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/06/30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 4th, April 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2021/01/21
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/21.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/21.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/01/21
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/30
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 4th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/06/30
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/04/28.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/28.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/04/28
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/30
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 12th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/06/30
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/30
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/10/31
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Scott Owen Lettings Limited 45a High Street Heathfield East Sussex TN21 8HU England on 2016/11/22 to 45a High Street Heathfield East Sussex TN21 8HU
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Scott-Owens Lettings Limited 45a High Street Heathfield East Sussex TN21 8HU England on 2016/11/18 to C/O Scott Owen Lettings Limited 45a High Street Heathfield East Sussex TN21 8HU
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73 Cornhill London EC3V 3QQ on 2016/11/18 to C/O Scott-Owens Lettings Limited 45a High Street Heathfield East Sussex TN21 8HU
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/07.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/07.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/07.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/07.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/11/07
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(MR04) Charge 091069980002 satisfaction in full.
filed on: 8th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/07.
filed on: 8th, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/11/07.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091069980002, created on 2015/12/21
filed on: 5th, January 2016
| mortgage
|
Free Download
|
(MR04) Charge 091069980001 satisfaction in full.
filed on: 5th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/30
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 25 Harley Street London W1G 9BR United Kingdom on 2015/02/11 to 73 Cornhill London EC3V 3QQ
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on 2014/12/02
filed on: 18th, December 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091069980001, created on 2014/08/21
filed on: 29th, August 2014
| mortgage
|
Free Download
(24 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/06/30.
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|