CS01 |
Confirmation statement with updates May 7, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 5, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 154 Henleaze Rd Henleaze Road Bristol BS9 4NB. Change occurred on August 17, 2021. Company's previous address: Stuart House the Back Chepstow NP16 5HH Wales.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 16, 2021
filed on: 16th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2019
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 12, 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 11, 2020
filed on: 11th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 22, 2019 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 22, 2019 new director was appointed.
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 22, 2019 new director was appointed.
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 22, 2019 new director was appointed.
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Stuart House the Back Chepstow NP16 5HH. Change occurred on July 10, 2019. Company's previous address: 191 Whitchurch Road Cardiff South Glamorgan CF14 3JR.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2019
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 7, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 7, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Whitchurch Road Cardiff South Glamorgan CF14 3JR. Change occurred on May 2, 2019. Company's previous address: Stuart House the Back Chepstow Gwent NP16 5HH.
filed on: 2nd, May 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Stuart House the Back Chepstow Gwent NP16 5HH. Change occurred on May 7, 2015. Company's previous address: 10 Hudnalls View Llandogo Monmouth Monmouthshire NP25 4TR.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed midas lettings management LTDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(7 pages)
|