GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th September 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th September 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, September 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 29th March 2018, originally was Friday 30th March 2018.
filed on: 30th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th September 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th September 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089398990001, created on Wednesday 11th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 27th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 29th March 2017 (was Friday 31st March 2017).
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th March 2016 to Tuesday 29th March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 7C High Street Barnet EN5 5UE. Change occurred on Tuesday 3rd March 2015. Company's previous address: 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hgs property (london) LTDcertificate issued on 18/06/14
filed on: 18th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 13th June 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Monday 17th March 2014 from 11 Ashurt Road Cockfosters Hertfordshire EN4 9LE England
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2014
| incorporation
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th March 2014
capital
|
|
CH01 |
On Friday 14th March 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|