AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 22nd, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-23
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-12-29 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-12-29 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed nunhead development LIMITEDcertificate issued on 19/12/22
filed on: 19th, December 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 16th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-23
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115654380003, created on 2022-01-13
filed on: 18th, January 2022
|
mortgage |
Free Download
(47 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 9th, January 2022
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 115654380002 in full
filed on: 6th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 115654380001 in full
filed on: 6th, May 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-23
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 12th, August 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020-02-25 director's details were changed
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-23
filed on: 23rd, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-23
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 103 61 Victoria Road Surbiton Surrey KT6 4JX. Change occurred on 2019-10-14. Company's previous address: 14 Ravensbury Avenue, Ravensbury Avenue Morden SM4 6ET United Kingdom.
filed on: 14th, October 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-11
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115654380001, created on 2019-01-04
filed on: 4th, January 2019
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 115654380002, created on 2019-01-04
filed on: 4th, January 2019
|
mortgage |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-09-12: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|