GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 26th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/02
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 1st, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/02
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/02
filed on: 8th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
|
accounts |
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/06/30
filed on: 20th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/12. New Address: 272 Kensington High Street Suite 4 London W8 6nd. Previous address: 32 Woodstock Grove Shepherds Bush London W12 8LE
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/12/01 - the day director's appointment was terminated
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/24 with full list of members
filed on: 15th, August 2016
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 6th, June 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/24 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/08
|
capital |
|
CERTNM |
Company name changed residential estate management LTDcertificate issued on 22/07/14
filed on: 22nd, July 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/07/22
filed on: 22nd, July 2014
|
resolution |
|
NM01 |
Resolution of change of name
filed on: 22nd, July 2014
|
change of name |
|
NEWINC |
Company registration
filed on: 24th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|