AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 29, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2023
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, March 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 3, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 23, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 29, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Canonbury Road London N1 2DQ United Kingdom to 37 Warren Street London W1T 6AD on May 2, 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 54 Canonbury Road London N1 2DQ on September 24, 2018
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 26, 2016
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet London EN5 5TZ England to 37 Warren Street London W1T 6AD on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 31, 2016: 1.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Old Fold View Barnet Hertfordshire EN5 4EA United Kingdom to C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on November 4, 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed deans property preservations LIMITEDcertificate issued on 05/09/15
filed on: 5th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on August 26, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|