AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 072523200003, created on Thursday 9th November 2023
filed on: 13th, November 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 072523200002, created on Thursday 9th November 2023
filed on: 9th, November 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hambridge House 173 Lambourne Road Chigwell Essex IG7 6JU. Change occurred on Monday 19th June 2023. Company's previous address: Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE England.
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Friday 12th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 12th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 12th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2022, originally was Tuesday 31st May 2022.
filed on: 24th, January 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 072523200001 satisfaction in full.
filed on: 10th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(25 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE. Change occurred on Friday 8th October 2021. Company's previous address: 213-215 Barking Road London E16 4HH England.
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th September 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd December 2020.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 30th September 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072523200001, created on Thursday 8th April 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(27 pages)
|
AP04 |
Appointment (date: Thursday 10th September 2020) of a secretary
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th September 2019.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th September 2019.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 213-215 Barking Road London E16 4HH. Change occurred on Thursday 22nd August 2019. Company's previous address: 431 High Street North Manor Park London E12 6TJ.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 5th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st June 2012
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 3rd August 2012.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th May 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed major housing group LIMITEDcertificate issued on 23/02/11
filed on: 23rd, February 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 21st February 2011
filed on: 21st, February 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed major ha LIMITEDcertificate issued on 11/02/11
filed on: 11th, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, February 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 3rd February 2011
filed on: 3rd, February 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2010
| incorporation
|
Free Download
(16 pages)
|