CS01 |
Confirmation statement with no updates 17th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 17th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068215510001, created on 24th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 35a St. Georges Road London SE1 6EW on 23rd March 2015 to 35a St Georges Road London SE1 6EW
filed on: 23rd, March 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Global House Estates 12 London Road Elephant & Castle London SE1 6JZ on 11th March 2015 to 35a St. Georges Road London SE1 6EW
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 3 Little Dimocks Balham London SW12 9JH on 17th September 2010
filed on: 17th, September 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On 26th February 2010 secretary's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2009
| incorporation
|
|