DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Mar 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 23rd Feb 2024 new director was appointed.
filed on: 2nd, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, March 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 23rd Feb 2024 - the day director's appointment was terminated
filed on: 2nd, March 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Feb 2024
filed on: 2nd, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Feb 2024
filed on: 2nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Jul 2023 - the day director's appointment was terminated
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jul 2023 new director was appointed.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jul 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jul 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 24th Jul 2023. New Address: 4 Crown Close London NW7 4HN. Previous address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Mar 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Nov 2021. New Address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ. Previous address: 403 Hornsey Road London N19 4DX England
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Nov 2018. New Address: 403 Hornsey Road London N19 4DX. Previous address: Jubilee House Townsend Lane London NW9 8TZ
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Dec 2013 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nature property investment and management LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(22 pages)
|