(CS01) Confirmation statement with updates 2024-01-19
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 091622060001 in full
filed on: 21st, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091622060002 in full
filed on: 21st, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091622060003 in full
filed on: 21st, April 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on 2023-04-04. Company's previous address: First Floor South 101 New Cavendish Street London W1W 6XH England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, April 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address First Floor South 101 New Cavendish Street London W1W 6XH. Change occurred on 2023-04-03. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-02-15 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-15
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-15 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-15
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-13
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-19
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 4th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-01-24
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pugsley estates LIMITEDcertificate issued on 14/10/21
filed on: 14th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-01-24
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 091622060004 in full
filed on: 1st, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, December 2020
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2020-08-31 to 2020-03-31
filed on: 20th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 19th, March 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-01-24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 5th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-01-24
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2017-06-01
filed on: 8th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, June 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 11th, May 2018
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-27
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-01-27
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-09
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091622060002, created on 2016-01-08
filed on: 20th, January 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 091622060003, created on 2016-01-08
filed on: 20th, January 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 091622060004, created on 2016-01-08
filed on: 20th, January 2016
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-15
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-24: 100.00 GBP
capital
|
|
(MR01) Registration of charge 091622060001, created on 2014-10-24
filed on: 6th, November 2014
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(7 pages)
|