AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 06529579 LTDcertificate issued on 16/06/21
filed on: 16th, June 2021
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(2 pages)
|
CERTNM |
Company name changed future properties (uk)certificate issued on 03/06/21
filed on: 3rd, June 2021
| change of name
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 3rd, June 2021
| restoration
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 30th Jun 2014. Old Address: 37 Colombo Road Ilford Essex IG1 4RH
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Fri, 1st Mar 2013 secretary's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Sun, 11th Mar 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Fri, 11th Mar 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Mar 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 13th Jul 2009 with complete member list
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(18 pages)
|