AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 27th, February 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/09/18. New Address: 76 Glenthorne Road London W6 0LR. Previous address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ England
filed on: 18th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/19. New Address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ. Previous address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ England
filed on: 19th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/19. New Address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ. Previous address: 55 Boaters Avenue Isambard Court Brentford TW8 8FQ England
filed on: 19th, July 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed maz properties london LTDcertificate issued on 11/07/23
filed on: 11th, July 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
MR04 |
Charge 113844280002 satisfaction in full.
filed on: 6th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 113844280001 satisfaction in full.
filed on: 6th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 113844280004 satisfaction in full.
filed on: 8th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 113844280003 satisfaction in full.
filed on: 8th, March 2023
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/03/06
filed on: 7th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2023/03/06 - the day director's appointment was terminated
filed on: 7th, March 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/03/06
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/06
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 20th, February 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/12/12. New Address: 55 Boaters Avenue Isambard Court Brentford TW8 8FQ. Previous address: Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR England
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/16.
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/14
filed on: 16th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/14
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/09/01
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2022/09/01 - the day director's appointment was terminated
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/01.
filed on: 1st, September 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/01
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/25
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 16th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/25
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/02/23. New Address: Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR. Previous address: Unit 5 , Block C 396 - 418 London Road Isleworth Middlexex TW7 5AG England
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/23. New Address: Unit 5 , Block C 396 - 418 London Road Isleworth Middlexex TW7 5AG. Previous address: 62 Isambard Court Boaters Avnue Brentford TW8 8FQ United Kingdom
filed on: 23rd, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/19. New Address: 62 Isambard Court Boaters Avnue Brentford TW8 8FQ. Previous address: 76 a Glenthrone Road Hammersmith London W6 0LR England
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/25
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113844280004, created on 2019/10/08
filed on: 11th, October 2019
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/25
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113844280003, created on 2018/11/23
filed on: 23rd, November 2018
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 113844280001, created on 2018/11/14
filed on: 15th, November 2018
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 113844280002, created on 2018/11/14
filed on: 15th, November 2018
|
mortgage |
Free Download
(43 pages)
|
NEWINC |
Company registration
filed on: 26th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/05/26
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|