CS01 |
Confirmation statement with no updates 2023/10/07
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 10th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/07
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 6th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/07
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114102680001, created on 2021/03/31
filed on: 6th, April 2021
|
mortgage |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 22nd, March 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from L J Rose Accounting 9 Park Lane Business Centre Park Lane, Langham Colchester CO4 5WR United Kingdom on 2021/02/05 to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/05
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/05
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/05
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed slade property developments LTDcertificate issued on 07/10/20
filed on: 7th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates 2020/10/07
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/11
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 21st, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/06/11
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/20
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/20
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/20
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/06/20
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/05/31, originally was 2019/06/30.
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2018
|
incorporation |
Free Download
(30 pages)
|