CS01 |
Confirmation statement with updates 2023/06/09
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 19th, April 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
2023/01/02 - the day director's appointment was terminated
filed on: 9th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 20th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/06/09
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 19th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/05. New Address: C/O Acara Management, Old Deer Park 187 Kew Road Richmond TW9 2AZ. Previous address: Building 3 Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA United Kingdom
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/09
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/05/14 - the day director's appointment was terminated
filed on: 14th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, September 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
2020/08/21 - the day director's appointment was terminated
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/09
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/05/15.
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/01/24 - the day director's appointment was terminated
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/06/09
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/06/09
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 19th, October 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/09/08.
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/03/24. New Address: Building 3 Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA. Previous address: C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH United Kingdom
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 27th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/09 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
2016/06/09 - the day director's appointment was terminated
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/06/09 - the day director's appointment was terminated
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/17.
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/05 - the day director's appointment was terminated
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/01/05 - the day director's appointment was terminated
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 10th, March 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/05.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/01/05. New Address: C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH. Previous address: 107 Bell Street London NW1 6TL
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/05.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 23rd, October 2015
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, October 2015
|
resolution |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/09 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
36.00 GBP is the capital in company's statement on 2015/09/08
filed on: 12th, October 2015
|
capital |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
|
gazette |
Free Download
|
AP01 |
New director appointment on 2014/08/29.
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2014
|
incorporation |
Free Download
(30 pages)
|
SH01 |
28.00 GBP is the capital in company's statement on 2014/06/09
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|