AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 26th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/20
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/15. New Address: 95 Horseferry Road London Scottish House London SW1P 2DX. Previous address: Approved Property Services Ltd 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP England
filed on: 15th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/20
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 24th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/04. New Address: Approved Property Services Ltd 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP. Previous address: Approved Property Services 1st Floor Millbank Tower (1.37) 21-24 Millbank London SW1P 4QP England
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 20th, August 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2020/06/15. New Address: Approved Property Services 1st Floor Millbank Tower (1.37) 21-24 Millbank London SW1P 4QP. Previous address: Approved Property Services 612 50 Broadway London SW1H 0RG England
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/06. New Address: Approved Property Services 612 50 Broadway London SW1H 0RG. Previous address: Approved Property Services 6 Grange Mills Weir Road London SW12 0NE England
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/11. New Address: Approved Property Services 6 Grange Mills Weir Road London SW12 0NE. Previous address: Office 219B Bressenden Place Portland House London SW1E 5RS United Kingdom
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/21
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/21
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/20
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/20
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/01/11. New Address: Office 219B Bressenden Place Portland House London SW1E 5RS. Previous address: Approved Property Services Ltd 10 Greycoat Place London SW1P 1BS United Kingdom
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/02. New Address: Approved Property Services Ltd 10 Greycoat Place London SW1P 1BS. Previous address: Approved Property Services Ltd 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
filed on: 2nd, September 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/01
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/01
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/01
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/10.
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/11/10 - the day director's appointment was terminated
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/10/25 - the day director's appointment was terminated
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/25.
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/12. New Address: Approved Property Services Ltd 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP. Previous address: Millbank Tower Approved Property Services 1st Floor Millbank Tower, 21-24 Millbank London Westminster SW1P 4QP United Kingdom
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/07. New Address: Millbank Tower Approved Property Services 1st Floor Millbank Tower, 21-24 Millbank London Westminster SW1P 4QP. Previous address: Approved Property Services Ltd 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP England
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/06. New Address: Approved Property Services 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP. Previous address: Unit 515, 10 Greycoat Place London SW1P 1SB England
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/06. New Address: Approved Property Services Ltd 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP. Previous address: Approved Property Services 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP England
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/01
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 15th, November 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/17
filed on: 17th, August 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, August 2016
|
change of name |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/11. New Address: Unit 515, 10 Greycoat Place London SW1P 1SB. Previous address: Unit 515 10 Greycoat Place London SW1P 1SB England
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/11. New Address: Unit 515 10 Greycoat Place London SW1P 1SB. Previous address: 300 Vauxhall Bridge Road Vauxhall Bridge Road London SW1V 1AA England
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 8th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/01 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/09/30
filed on: 1st, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/17. New Address: 300 Vauxhall Bridge Road Vauxhall Bridge Road London SW1V 1AA. Previous address: London Roomz Ltd 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/11 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/23
|
capital |
|
CH01 |
On 2015/11/20 director's details were changed
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/26. New Address: London Roomz Ltd 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2014
|
incorporation |
Free Download
(7 pages)
|