(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates May 23, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 8, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 23, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 23, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On August 11, 2016 secretary's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 11, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 11, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 23, 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 1, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On August 7, 2015 secretary's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 23, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080804130003, created on July 13, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 080804130001, created on July 13, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 080804130002, created on July 13, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(AP01) On March 9, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to May 23, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on July 15, 2014
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from May 31, 2013 to September 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 23, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 2, 2013: 1 GBP
capital
|
|
(CERTNM) Company name changed alakazam properties LIMITEDcertificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, August 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) On July 25, 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP03) On July 25, 2012 - new secretary appointed
filed on: 25th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 12, 2012
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(7 pages)
|