CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 6th, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 16th Sep 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Sep 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Jan 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 9th Jan 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Feb 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 100.00 GBP
capital
|
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Sep 2015 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Sep 2015 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed polaris property management LTDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 7th Sep 2015. New Address: Macilvins Accountants 7 st. Johns Road Harrow London Middlesex HA1 2EY. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Sep 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|