AD01 |
Address change date: Wed, 24th Jan 2024. New Address: 41 Hermon Hill London E11 2AR. Previous address: 41 Hermon Hill Hermon Hill London E11 2AR England
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 24th Mar 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Sep 2023. New Address: 41 Hermon Hill Hermon Hill London E11 2AR. Previous address: Belvar Property Management Lexham Gardens London W8 5JE England
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Jan 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 24th Mar 2023
filed on: 12th, January 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Jan 2023 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Jan 2023 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Jan 2023 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Oct 2022. New Address: Belvar Property Management Lexham Gardens London W8 5JE. Previous address: Vision Property & Estate Management Ltd Suite 2, Elmhurst 98-106 High Road London E18 2QS England
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Jul 2021. New Address: Vision Property & Estate Management Ltd Suite 2, Elmhurst 98-106 High Road London E18 2QS. Previous address: Flat 5 41 Hermon Hill London E11 2AR
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Jul 2020 - the day director's appointment was terminated
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Jul 2020 - the day director's appointment was terminated
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jul 2020 new director was appointed.
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jul 2020 new director was appointed.
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Jan 2021 - the day director's appointment was terminated
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 1st Aug 2019 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Thu, 5th May 2016 - the day secretary's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 5th May 2016 - the day secretary's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st May 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Sep 2010 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016, no shareholders list
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 28th Jun 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 25th Jun 2015 - the day director's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015, no shareholders list
filed on: 2nd, February 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Sun, 1st Feb 2015 - the day director's appointment was terminated
filed on: 1st, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Feb 2015 - the day director's appointment was terminated
filed on: 1st, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jan 2014, no shareholders list
filed on: 3rd, February 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Dec 2013. Old Address: Batts Wood Witherenden Hill Burwash Etchingham East Sussex TN19 7JN England
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 3rd Dec 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jan 2013, no shareholders list
filed on: 31st, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 27th Aug 2012. Old Address: 30 Shenfield Road Brentwood Essex CM15 8AA England
filed on: 27th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th Jan 2012, no shareholders list
filed on: 31st, January 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Jan 2011, no shareholders list
filed on: 18th, February 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 29th Mar 2010 new director was appointed.
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 12th Mar 2010
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Mar 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Mar 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Mar 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Mar 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|