GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 17 Sherard House Frampton Park Road London E9 7PE England on 22nd September 2021 to 9 Captains Gorse Upper Basildon Reading RG8 8SZ
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C16 Marine Gate Marine Drive Brighton BN2 5TQ on 14th June 2021 to 17 Sherard House Frampton Park Road London E9 7PE
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 18th September 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Browney House Quarry House Lane Durham DH1 4JA on 1st October 2015 to C16 Marine Gate Marine Drive Brighton BN2 5TQ
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2011 from 31st January 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Rivergreen Centre Aykley Heads Durham Co. Durham DH1 5TS United Kingdom on 19th April 2011
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cathedral estate agents LIMITEDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 11th April 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2010
| incorporation
|
Free Download
(49 pages)
|