AD01 |
New registered office address Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on May 24, 2023. Company's previous address: 174 Hatfield Road St. Albans AL1 4JG England.
filed on: 24th, May 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2022 (was March 31, 2022).
filed on: 24th, May 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 174 Hatfield Road St. Albans AL1 4JG. Change occurred on May 23, 2022. Company's previous address: 71 Hatfield Road St. Albans Hertfordshire AL1 4JL.
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 25th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2017
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2017
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2017
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 29th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 25th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 18th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 18, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 15th, March 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 7, 2013. Old Address: Suite 201a Cumberland House Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom
filed on: 7th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 21st, February 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2013
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed plannex properties LTDcertificate issued on 08/02/13
filed on: 8th, February 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on February 6, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2013
|
incorporation |
Free Download
(20 pages)
|