AA |
Accounts for a micro company for the period ending on 2023/03/26
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/26
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2022/02/28 - the day director's appointment was terminated
filed on: 28th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/26
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/26
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/26
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/26
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/27
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/28
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/28
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/29
filed on: 1st, March 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/29
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/30
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/30
filed on: 22nd, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/14 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/30
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/03/30
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/03/31
filed on: 15th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/14 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/30
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/30
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/14 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2012/03/31
filed on: 10th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/14 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/15 from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, February 2013
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/14 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/06/13 from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre, Bunns Lane London NW7 2DQ Uk
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/11/25 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/14 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, February 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 3rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/04/14
filed on: 3rd, June 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 12th, January 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/09/01 with shareholders record
filed on: 1st, September 2009
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, August 2009
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed summit property maintenance (uk) LIMITEDcertificate issued on 11/11/08
filed on: 3rd, November 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2008/05/08 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/05/08 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2008
| incorporation
|
Free Download
(17 pages)
|