AA01 |
Previous accounting period extended from December 31, 2022 to June 30, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to 5 Knuway House Cranbourne Road, Potters Bar Hertfordshire EN6 3JL on October 6, 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2021
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 8, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 16, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 16, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 8, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 8, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from July 31, 2012 to December 31, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed everlast property management LTDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|