AD01 |
New registered office address 2 Treetops View Great Woodcote Park Loughton Essex IG10 4PR. Change occurred on Wednesday 25th October 2023. Company's previous address: 1 Vicarage Lane London E15 4HF.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Friday 26th April 2019 secretary's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 14th February 2013 from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th November 2011
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th March 2012.
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th March 2012.
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th October 2011
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed property property 2 LIMITEDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, October 2011
| change of name
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th November 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 11th January 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF
filed on: 27th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 17th November 2008 - Annual return with full member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 4th, September 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Friday 14th December 2007 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Friday 14th December 2007 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX
filed on: 14th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX
filed on: 14th, July 2007
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2007
| gazette
|
Free Download
(1 page)
|
288b |
On Monday 26th March 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 26th March 2007 Secretary resigned;director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 26th March 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 26th March 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 26th March 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 26th March 2007 Secretary resigned;director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 14th March 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 14th March 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(14 pages)
|