AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Clevedon Gardens Hounslow TW5 9TS England on 28th February 2023 to 60a Clevedon Gardens Hounslow TW5 9TS
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 149 Upper Woodcote Road Caversham Heights Reading Berkshire RG4 7JR on 9th January 2023 to 60 Clevedon Gardens Hounslow TW5 9TS
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th August 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2021
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2021
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 60a Clevedon Gardens Hounslow TW5 9TS on 6th October 2015 to 149 Upper Woodcote Road Caversham Heights Reading Berkshire RG4 7JR
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088177670001, created on 3rd September 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
|
MR01 |
Registration of charge 088177670002, created on 3rd September 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 1st January 2014
filed on: 29th, August 2014
| document replacement
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th August 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 3rd August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed nanaks property LIMITEDcertificate issued on 13/01/14
filed on: 13th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 10th January 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 17th December 2013 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(9 pages)
|