GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 20, 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 20, 2022 secretary's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Courtyard House Horsham Road Cowfold RH13 8BX. Change occurred on December 3, 2021. Company's previous address: Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control May 21, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On April 21, 2021 secretary's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP. Change occurred on April 26, 2021. Company's previous address: The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 21, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On June 1, 2018 secretary's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On July 8, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 14, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 14, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2015 secretary's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 25, 2013. Old Address: 64 St. James's Street Brighton East Sussex BN2 1PJ England
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed 01 property maintenance LTDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, November 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 6, 2012
filed on: 6th, November 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 15, 2010. Old Address: the Red House, Horsham Road, Cowfold, Horsham West Sussex RH13 8BX
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 29, 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On September 18, 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 18, 2007 Secretary resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 18, 2007 Secretary resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 18, 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 18, 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 18, 2007 New secretary appointed;new director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 18, 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 18, 2007 New secretary appointed;new director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2007
| incorporation
|
Free Download
(16 pages)
|