CS01 |
Confirmation statement with no updates Saturday 23rd September 2023
filed on: 24th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY. Change occurred on Wednesday 18th October 2023. Company's previous address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England.
filed on: 18th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd September 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ. Change occurred on Friday 29th October 2021. Company's previous address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England.
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd September 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG. Change occurred on Friday 8th January 2021. Company's previous address: 9 Spring Street London W2 3RA England.
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2020.
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th October 2020
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 21st March 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Spring Street London W2 3RA. Change occurred on Monday 23rd March 2020. Company's previous address: 202 Fulham Road London SW10 9PJ England.
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd September 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Sunday 30th September 2018
filed on: 15th, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 202 Fulham Road London SW10 9PJ. Change occurred on Friday 11th August 2017. Company's previous address: Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ England.
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 9th March 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ. Change occurred on Wednesday 1st February 2017. Company's previous address: Power Road Studios 114 Power Road London W4 5PY.
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Saturday 28th January 2017) of a secretary
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 27th January 2017
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd September 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address Power Road Studios 114 Power Road London W4 5PY. Change occurred on Thursday 25th June 2015. Company's previous address: 4 Challoner Crescent London W14 9LE.
filed on: 25th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 6th May 2015
filed on: 6th, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 6th May 2015) of a secretary
filed on: 6th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd April 2015.
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th August 2014
filed on: 30th, October 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 1st June 2014) of a secretary
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Challoner Crescent London W14 9LE. Change occurred on Thursday 30th October 2014. Company's previous address: Basement Flat 9 Sinclair Road London W14 0NS England.
filed on: 30th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd September 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2013
|
incorporation |
|