GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sunrise estate agents LIMITEDcertificate issued on 11/07/22
filed on: 11th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: July 8, 2022
filed on: 9th, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 8, 2022
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2022 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2022
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2022 to November 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10G Osram Road East Lane Wembley Middlesex HA9 7NG to Unit 5 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ on October 28, 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aj inc LTDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: 1-3 Osram House 10 Osram Road Wembley HA9 7NG
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed encore realty LIMITEDcertificate issued on 10/05/13
filed on: 10th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 9, 2013 to change company name
change of name
|
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 21, 2012. Old Address: Unit 4 56 Magnet Road East Lane Business Park Wembley HA9 7RG England
filed on: 21st, May 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(7 pages)
|