AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 6th Mar 2023. New Address: 808 Green Lane Dagenham Essex RM8 1YT. Previous address: Mainyard Studios Rookery Ct London E10 5FA England
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Sep 2022. New Address: Mainyard Studios Rookery Ct London E10 5FA. Previous address: 808 Green Lane Dagenham Essex RM8 1YT United Kingdom
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Nov 2021. New Address: 808 Green Lane Dagenham Essex RM8 1YT. Previous address: 30 Clifton Road London E7 8QE England
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 19th Sep 2021
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Jul 2021. New Address: 30 Clifton Road London E7 8QE. Previous address: 8 Roding Lane South Ilford Essex IG4 5NX England
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Sun, 31st May 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Mar 2019
filed on: 16th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Mar 2019 director's details were changed
filed on: 16th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 10th May 2016
filed on: 10th, May 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Sep 2015 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 29th Jul 2015. New Address: 8 Roding Lane South Ilford Essex IG4 5NX. Previous address: 14 Brandville Gardens Barkingside Ilford Essex IG6 1JF
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 9th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 9th Mar 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 9th Mar 2014 - the day secretary's appointment was terminated
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 14th Jan 2014. Old Address: 20 Beaminster Gardens Ilford Essex IG6 2BN England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 20th, May 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed s&p property solutions LTDcertificate issued on 15/02/12
filed on: 15th, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Sun, 25th Sep 2011. Old Address: Chaitanya Niwas 14 Brandville Gardens Ilford Essex IG6 1JF
filed on: 25th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 29th, April 2011
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 17th Mar 2011. Old Address: Kingswood House 17a Clayhill Road Basildon SS165DD United Kingdom
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(21 pages)
|