CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England on Mon, 22nd May 2023 to 10 Orange Street Haymarket London WC2H 7DQ
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Dec 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, March 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England on Thu, 6th Feb 2020 to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL England on Thu, 16th May 2019 to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Jul 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jul 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 22nd Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 22nd Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Malcolm H Preece & Co 45 Leopold Street Derby Derbyshire DE1 2HF on Tue, 27th Mar 2018 to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 22nd Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Mar 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Mar 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 22nd Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 30th Mar 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 30th Mar 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 30th Mar 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 30th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 30th Mar 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 30th Mar 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 30th Mar 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 12th May 2009 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 23rd Feb 2009 Appointment terminated secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 23rd Feb 2009 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/2009 from da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to Fri, 25th Apr 2008 with complete member list
filed on: 25th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 3rd Jun 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 3rd Jun 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 3rd Jun 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 3rd Jun 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 3rd Jun 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 3rd Jun 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 3rd Jun 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 3rd Jun 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 3rd Jun 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 3rd Jun 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(18 pages)
|