CS01 |
Confirmation statement with no updates 2023/05/19
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 29th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2022/05/30
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Craven Park Road South Tottenham London N15 6AB on 2022/10/23 to 42 Leabourne Road London N16 6TA
filed on: 23rd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/19
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/19
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2019/05/31 from 2019/05/26
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019/11/14 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/14.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/19
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 19th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/26
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/02
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/02 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/19
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/27
filed on: 25th, May 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/05/28
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095982830006, created on 2017/09/13
filed on: 14th, September 2017
| mortgage
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/19
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 21st, June 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2016/05/29
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/20
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/05/30
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095982830005, created on 2016/08/26
filed on: 26th, August 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 095982830004, created on 2016/05/26
filed on: 7th, June 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 095982830003, created on 2016/05/26
filed on: 7th, June 2016
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/19
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
AP01 |
New director appointment on 2016/03/08.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/08.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed southroadestates LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2015/06/14.
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Egerton Road London N16 6UE United Kingdom on 2015/11/21 to 50 Craven Park Road South Tottenham London N15 6AB
filed on: 21st, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/15
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/21
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/21
capital
|
|
MR01 |
Registration of charge 095982830002, created on 2015/08/21
filed on: 22nd, August 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 095982830001, created on 2015/07/28
filed on: 30th, July 2015
| mortgage
|
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 2015/06/14
filed on: 14th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/14.
filed on: 14th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2015
| incorporation
|
Free Download
(7 pages)
|