AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 31st, January 2024
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/04.
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/14
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/05/16.
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/04.
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/05/05 - the day director's appointment was terminated
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/09. New Address: 41 Lowndes Street London SW1X 9HX. Previous address: Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES England
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
TM02 |
2023/01/06 - the day secretary's appointment was terminated
filed on: 9th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/03
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 2nd, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/03
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 26th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/09
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/05
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 7th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/28. New Address: Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES. Previous address: Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL England
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/08/28
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/05.
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/05/05 - the day director's appointment was terminated
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 14th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 12th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/03
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/24
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 13th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/10/21. New Address: Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL. Previous address: C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/09/24 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/10/26
|
capital |
|
AD01 |
Address change date: 2015/10/26. New Address: C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL. Previous address: C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 19th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/09/24 with full list of members
filed on: 26th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 13th, January 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 13th, January 2014
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/11/27 from Suite a, Cumberland Court Great Cumberland Place London W1H 7DP
filed on: 27th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/24 with full list of members
filed on: 27th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/11/27
|
capital |
|
AR01 |
Annual return drawn up to 2012/09/24 with full list of members
filed on: 19th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, October 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 2nd, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/09/24 with full list of members
filed on: 24th, October 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
2011/05/17 - the day director's appointment was terminated
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
2011/05/17 - the day secretary's appointment was terminated
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/17.
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/24 with full list of members
filed on: 15th, November 2010
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 27th, October 2010
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, August 2010
|
resolution |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2010/08/11
filed on: 19th, August 2010
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2009/09/24 with full list of members
filed on: 15th, December 2009
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 30th, October 2009
|
accounts |
Free Download
(2 pages)
|
288b |
On 2009/03/02 Appointment terminated director
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/12/2008
filed on: 7th, January 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/01/07 Secretary appointed
filed on: 7th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/01/06 Director appointed
filed on: 6th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2008
|
incorporation |
Free Download
(15 pages)
|