GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/03
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/03
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 101817230005 satisfaction in full.
filed on: 13th, October 2022
|
mortgage |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 22nd, August 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/03
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Courtland Avenue Ilford IG1 3DN England on 2021/11/18 to 42 Longbridge Road Barking Essex IG11 8RT
filed on: 18th, November 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 6th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 17th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 2nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 8th, August 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101817230005, created on 2018/06/15
filed on: 22nd, June 2018
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 101817230004, created on 2018/03/07
filed on: 20th, March 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 101817230003, created on 2018/02/27
filed on: 6th, March 2018
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2018/02/28
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/17.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 26th, October 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2017/08/31 from 2017/05/31
filed on: 26th, October 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/01
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 101817230002, created on 2017/10/02
filed on: 14th, October 2017
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 101817230001, created on 2017/10/06
filed on: 12th, October 2017
|
mortgage |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Property Finance and Law 902 Eastern Avenue Newbury Park Ilford IG2 7HZ United Kingdom on 2017/10/06 to 1 Courtland Avenue Ilford IG1 3DN
filed on: 6th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/06
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/09/12
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/07/26
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7a Cameron Road Ilford Essex IG3 8LG England on 2017/07/26 to Property Finance and Law 902 Eastern Avenue Newbury Park Ilford IG2 7HZ
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/25.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/15
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/16
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|