CS01 |
Confirmation statement with no updates 2024/02/07
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/07
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/07
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/19. New Address: Orega Belmont Road Uxbridge UB8 1HE. Previous address: Unit 1 Devonshire House 201 - 2011 Northfield Avenue London W13 9QU
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/06/08 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 053557010001 satisfaction in full.
filed on: 11th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 053557010001, created on 2017/09/20
filed on: 27th, September 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/07 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/07 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 6th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/04/24 from 72 Fielding Road Chiswick London W4 1DB
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/07 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/07 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/07 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/07 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 21st, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/02/07 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(9 pages)
|
CERTNM |
Company name changed artlake properties LIMITEDcertificate issued on 26/05/09
filed on: 22nd, May 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2009/05/21 Appointment terminate, director and secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 21st, April 2009
| dissolution
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/25 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 24th, March 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/02/29
filed on: 18th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/04/08 with shareholders record
filed on: 8th, April 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/02/28
filed on: 20th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/02/28
filed on: 20th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2007/05/09 with shareholders record
filed on: 9th, May 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 2007/05/09 with shareholders record
filed on: 9th, May 2007
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/02/28
filed on: 20th, November 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/02/28
filed on: 20th, November 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 2006/02/14 with shareholders record
filed on: 14th, February 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2006/02/14 with shareholders record
filed on: 14th, February 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on 2005/05/18. Value of each share 1 £, total number of shares: 100.
filed on: 26th, May 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005/05/18. Value of each share 1 £, total number of shares: 100.
filed on: 26th, May 2005
| capital
|
Free Download
(2 pages)
|
288b |
On 2005/05/18 Secretary resigned
filed on: 18th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/05/18 New director appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/05/18 New secretary appointed;new director appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/05/18 Secretary resigned
filed on: 18th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/05/18 New director appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/05/18 Director resigned
filed on: 18th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/05/18 New secretary appointed;new director appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/05/18 Director resigned
filed on: 18th, May 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/05 from: 6-8 underwood street london N1 7JQ
filed on: 11th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/05 from: 6-8 underwood street london N1 7JQ
filed on: 11th, May 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2005
| incorporation
|
Free Download
(20 pages)
|