(TM01) Director's appointment terminated on 29th December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st December 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(16 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
| accounts
|
Free Download
(36 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, August 2023
| other
|
Free Download
|
(TM01) Director's appointment terminated on 31st May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 18th January 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th July 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed M7 real estate co-investment holdings LTDcertificate issued on 06/09/22
filed on: 6th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, August 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, August 2022
| accounts
|
Free Download
(38 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, August 2022
| other
|
Free Download
(3 pages)
|
(CH01) On 13th July 2021 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 30th, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 30th, November 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, November 2021
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 24th, November 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 24th, November 2021
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 123581540001 in full
filed on: 13th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 123581540001
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 15th December 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123581540001, created on 29th October 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2019
| incorporation
|
Free Download
|