(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) Tue, 19th Sep 2017 - the day secretary's appointment was terminated
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Oct 2020. New Address: 29 Cranwich Road London N16 5HZ. Previous address: 123 Gladesmore Road London N15 6TL
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071782030001, created on Fri, 8th Jun 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Sep 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 19th Sep 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 8th Apr 2013 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 19th Apr 2012. Old Address: 1 Moundfield Road London N16 6DT United Kingdom
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Mar 2012 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ulk london lettings LIMITEDcertificate issued on 17/12/10
filed on: 17th, December 2010
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 14th Dec 2010. Old Address: 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
(TM01) Tue, 14th Dec 2010 - the day director's appointment was terminated
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Dec 2010 new director was appointed.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(8 pages)
|