CS01 |
Confirmation statement with no updates 5th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th November 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2019 from 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 10th November 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pt House 88B Belsize Lane Hampstead London NW3 5BE England on 10th November 2013
filed on: 10th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ince propertytime LIMITEDcertificate issued on 19/05/10
filed on: 19th, May 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, May 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 5th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 24th June 2009 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 7th September 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 07/09/2009 to 30/09/2009
filed on: 21st, May 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2008 to 07/09/2008
filed on: 9th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th December 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/08/2008 from 38 sirdar road london london N22 6RG
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On 19th June 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 19th June 2008 Appointment terminated secretary
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 12th December 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 12th December 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 12th December 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 12th December 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2007
| incorporation
|
Free Download
(10 pages)
|