CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th February 2022.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 40 Cariocca Buisness Park 2 Sawley Road Manchester M40 8BB England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on Monday 21st February 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Buisness Park 2 Sawley Road Manchester M40 8BB on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 43 1 Empire Mews London SW16 2BF England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on Wednesday 3rd July 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 43 1 Empire Mews London SW16 2BF on Monday 24th June 2019
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on Monday 24th September 2018
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Tuesday 9th August 2016
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th August 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
AD01 |
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on Friday 9th January 2015
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 31st August 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 15th August 2013 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
AR01 |
Annual return made up to Wednesday 15th August 2012 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 15th August 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, August 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th August 2011.
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 9th May 2011 from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th August 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 15th August 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st June 2010
filed on: 20th, July 2010
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 15th August 2009 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 12th January 2010 from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX
filed on: 12th, January 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed property shop ww LTDcertificate issued on 10/10/08
filed on: 10th, October 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2008
| incorporation
|
Free Download
(14 pages)
|