AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on September 26, 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 9, 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 9, 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: 100 Seymour Place London W1H 1NE
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 13, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On January 22, 2014 - new secretary appointed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 7, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2011 to December 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ingwe properties LIMITEDcertificate issued on 25/02/10
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 16, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 29, 2010
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 29, 2010
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On January 29, 2010 - new secretary appointed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2010 new director was appointed.
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 26, 2010. Old Address: Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2010 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 9, 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2009 new director was appointed.
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to January 30, 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 25th, January 2008
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 25th, January 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2008
| resolution
|
Free Download
(7 pages)
|
88(2)R |
Alloted 495 shares on January 7, 2008. Value of each share 1 £, total number of shares: 496.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 495 shares on January 7, 2008. Value of each share 1 £, total number of shares: 496.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2008
| resolution
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(9 pages)
|