AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 31st Mar 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, July 2023
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068863350001, created on Fri, 11th Oct 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 23rd Apr 2017
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 22nd Mar 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Mar 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 25th May 2012. Old Address: 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 24th Apr 2012 - the day director's appointment was terminated
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2012 new director was appointed.
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 13th Sep 2011. Old Address: Chester House 17 Gold Tops Newport Gwent NP20 4PH
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 23rd Apr 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Apr 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dl property management LTDcertificate issued on 18/03/10
filed on: 18th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 2nd Mar 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, March 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Apr 2010 to Thu, 31st Dec 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 8th Oct 2009. Old Address: 41 Oakleigh Court Henllys Cwmbran Torfaen NP44 6HE Wales
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(9 pages)
|