AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/15
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/15
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 12th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/15
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 18th, February 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/15
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/03/01 - the day director's appointment was terminated
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/13
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/05.
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/15
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 4th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/15
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 26th, January 2018
|
accounts |
Free Download
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/15
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 20th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/15, no shareholders list
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/19.
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/19 - the day director's appointment was terminated
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/14. New Address: Rennie & Partners 26 High Road East Finchley London N2 9PJ. Previous address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
2015/10/01 - the day secretary's appointment was terminated
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/10/13
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 18th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/15, no shareholders list
filed on: 8th, May 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/15, no shareholders list
filed on: 3rd, June 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
2014/02/18 - the day director's appointment was terminated
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 29th, January 2014
|
accounts |
Free Download
(2 pages)
|
TM01 |
2013/09/26 - the day director's appointment was terminated
filed on: 26th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/28.
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 17th, July 2013
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/10.
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/15, no shareholders list
filed on: 23rd, April 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/02/28.
filed on: 28th, September 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/24 from Urang Property Management Limited 196 New Kings Road London SW6 4NF England
filed on: 24th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/15, no shareholders list
filed on: 24th, April 2012
|
annual return |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2012/04/24
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/04/24 director's details were changed
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, March 2012
|
resolution |
Free Download
(18 pages)
|
CERTNM |
Company name changed 1-12 beaufort house rtm company LIMITEDcertificate issued on 24/02/12
filed on: 24th, February 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/02/24
|
change of name |
|
NEWINC |
Company registration
filed on: 23rd, February 2012
|
incorporation |
Free Download
(24 pages)
|