(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/01/31
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed willow estate agents (london) LIMITEDcertificate issued on 11/01/22
filed on: 11th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/01/10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/31
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/01/31
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/01/31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/01/31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 075071950001 satisfaction in full.
filed on: 19th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075071950001, created on 2017/12/14
filed on: 19th, December 2017
| mortgage
|
Free Download
(30 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/01/31
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/27
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/27
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/27
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to 2012/03/31
filed on: 19th, April 2013
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013/01/27
filed on: 6th, March 2013
| document replacement
|
Free Download
(16 pages)
|
(AP01) New director appointment on 2013/02/27.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/02/27.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/02/27
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/02/27
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/02/19
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/27
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 10th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/26
filed on: 11th, April 2012
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed bloomwood residential LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/04/20
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2011/03/29.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/01/28
filed on: 29th, March 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/03/29 from , No. 7 Amwell View, 591a New North Road,, Hainault,, Essex, IG6 3TA, United Kingdom
filed on: 29th, March 2011
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 29th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/03/29.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(TM01) Director's appointment terminated on 2011/01/27
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|