AD01 |
New registered office address C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Change occurred on Wednesday 20th December 2023. Company's previous address: Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT.
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 20th December 2023) of a secretary
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Change occurred on Wednesday 20th December 2023. Company's previous address: C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England.
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 4th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 4th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 22nd September 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
18.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 30th June 2014 from Bridge House Restmor Way Wallington Surrey SM6 7AH
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
18.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
CH01 |
On Tuesday 4th March 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 5th March 2014 from 28 the Terrace London SW13 0NR United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th June 2013.
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2013
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2013
| incorporation
|
|