CS01 |
Confirmation statement with updates Monday 20th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Page Registrars Ltd Hyde House the Hyde London NW9 6LH. Change occurred on Tuesday 28th December 2021. Company's previous address: C/O Blr Property Management Limited Hyde House the Hyde London NW9 6LH.
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th November 2021
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 5th June 2019.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 25th April 2016.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th November 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th November 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th November 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Tuesday 20th October 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th October 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th October 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th October 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 19th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 18th December 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 28th, August 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 14th April 2008 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 19th February 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sellamead property management li mitedcertificate issued on 08/10/07
filed on: 8th, October 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/10/07 from: c/o robert brand & co 17 bentinck street london W1U 2ES
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, March 2007
| incorporation
|
Free Download
(13 pages)
|
288a |
On Friday 30th March 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 30th March 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 23rd March 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/07 from: 6-8 underwood street london N1 7JQ
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(18 pages)
|