AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 84 Stafford Court 177 Kensington High Street London W8 7DP. Change occurred on Thursday 7th December 2023. Company's previous address: 34 Petersham House 29-37 Harrington Road London SW7 3HD England.
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd October 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd October 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Petersham House 29-37 Harrington Road London SW7 3HD. Change occurred on Monday 2nd October 2023. Company's previous address: F7 23 Pembridge Crescent London W11 3DS.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Thursday 30th June 2016.
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
199.00 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed big house developments LTDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 26th September 2015
filed on: 26th, September 2015
| resolution
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AP01 |
New director appointment on Thursday 5th March 2015.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th March 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address F7 23 Pembridge Crescent London W11 3DS. Change occurred on Thursday 5th March 2015. Company's previous address: 20 - 22 Wenlock Road London N1 7GU England.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th March 2015.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 - 22 Wenlock Road London N1 7GU. Change occurred on Wednesday 21st January 2015. Company's previous address: 145-157 St. John Street London EC1V 4PW England.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|