AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 24th January 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2022 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, September 2018
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 13th, September 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 21st March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed modus property services LIMITEDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ipax properties LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Thursday 31st March 2011.
filed on: 4th, November 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 1st November 2010 from 8 Beecham Court Wigan Lancashire WN3 6PR Uk
filed on: 1st, November 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th April 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(13 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, March 2009
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(14 pages)
|