CS01 |
Confirmation statement with updates 2024/01/26
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 13th, January 2024
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2023/10/12.
filed on: 17th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/03
filed on: 16th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/26
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 23rd, December 2022
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2022/12/16
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/31.
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/31.
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/10/31
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed faro properties vii LIMITEDcertificate issued on 16/02/22
filed on: 16th, February 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/26
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 105887990002 satisfaction in full.
filed on: 21st, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 105887990001 satisfaction in full.
filed on: 6th, January 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/29.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/23
filed on: 25th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 3rd, November 2021
|
accounts |
Free Download
(15 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 21st, April 2021
|
address |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom at an unknown date to 10 Norwich Street London EC4A 1BD
filed on: 21st, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/26
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2021/01/04
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/04.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2020/06/08
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/08.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/04/02
filed on: 2nd, April 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/30
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/01/30
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/26
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 20th, December 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2019/10/17.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/16
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/18.
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/12
filed on: 18th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/22
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/22
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/22.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/22
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/26
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 19th, October 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2018/08/31.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/10.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105887990002, created on 2018/01/08
filed on: 15th, January 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 105887990001, created on 2017/12/21
filed on: 29th, December 2017
|
mortgage |
Free Download
(59 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/03/31
filed on: 22nd, May 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 7th, April 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/01/27
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|