AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th March 2023. New Address: 23 Littlefield Lane Grimsby DN31 2LG. Previous address: Bank House 81 st Judes Road Englefield Green Egham TW20 0DF England
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th January 2023. New Address: Bank House 81 st Judes Road Englefield Green Egham TW20 0DF. Previous address: C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 31st August 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st August 2021 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th August 2020. New Address: C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN. Previous address: C/O 49 Pell Street Reading RG1 2NX United Kingdom
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 9th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 9th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th December 2018. New Address: C/O 49 Pell Street Reading RG1 2NX. Previous address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
TM02 |
20th December 2018 - the day secretary's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096266170002, created on 8th June 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096266170001, created on 14th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd January 2017 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th June 2016 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 29th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2015
| incorporation
|
Free Download
(27 pages)
|