DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th May 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Apr 2021
filed on: 12th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Mar 2018
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Thu, 28th Feb 2019
filed on: 12th, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th May 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 107747510001, created on Wed, 31st Oct 2018
filed on: 1st, November 2018
|
mortgage |
Free Download
(24 pages)
|
AP01 |
On Wed, 29th Aug 2018 new director was appointed.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 28th Mar 2018: 140.00 GBP
filed on: 12th, July 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Mar 2018
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed international property portfolio investments LIMITEDcertificate issued on 06/07/18
filed on: 6th, July 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 6th Jul 2018
filed on: 6th, July 2018
|
resolution |
Free Download
|
NM01 |
Resolution to change company's name
filed on: 6th, July 2018
|
change of name |
Free Download
|
AD01 |
Change of registered address from 130 Old Street London EC1V 9BD England on Fri, 11th May 2018 to Unit 1 London Road South Poynton Stockport SK12 1LQ
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2017
|
incorporation |
Free Download
(32 pages)
|