(CS01) Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sun, 25th Jun 2023
filed on: 25th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 25th Jun 2023. New Address: 2 Stamford Square Upper Richmond Road London SW15 2BF. Previous address: 6 Stamford Square Upper Richmond Road London SW15 2BF
filed on: 25th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jan 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Jan 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089063640005, created on Mon, 13th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(15 pages)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 21st Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Mar 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089063640004, created on Thu, 6th Aug 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089063640003, created on Thu, 6th Aug 2015
filed on: 8th, August 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089063640002, created on Mon, 13th Jul 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Tue, 12th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 0.01 GBP
capital
|
|
(AD01) Address change date: Thu, 11th Dec 2014. New Address: 6 Stamford Square Upper Richmond Road London SW15 2BF. Previous address: 9-13 Fulham High Street London SW6 3JH United Kingdom
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089063640001, created on Fri, 24th Oct 2014
filed on: 27th, October 2014
| mortgage
|
Free Download
(7 pages)
|
(CERTNM) Company name changed langhan square property LIMITEDcertificate issued on 21/02/14
filed on: 21st, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Fri, 21st Feb 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(27 pages)
|