AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075847060002, created on January 24, 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Horsenden Lane North Greenford Middlesex UB6 0PA to Hill House, 1 Smiths Court High Road Thornwood Epping Essex CM16 6BD on December 16, 2017
filed on: 16th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075847060001, created on November 10, 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 21, 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2015: 2.00 GBP
capital
|
|
SH01 |
Capital declared on November 26, 2015: 2.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed spmm properties LIMITEDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On November 25, 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 25, 2015: 1.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 11th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 8th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: 109 Baker Street London W1U 6RP England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 9, 2011. Old Address: 746 London Road Hounslow Middlesex TW3 1PD United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(22 pages)
|