CS01 |
Confirmation statement with updates Sat, 24th Feb 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, October 2022
|
incorporation |
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 10th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Dec 2019
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Dec 2019 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 1st, July 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 23rd Nov 2017 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Nov 2017
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 16th, July 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 9th Oct 2017 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Oct 2017
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 25th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jan 2016
filed on: 5th, August 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Apr 2015. New Address: 85-87 Bayham Street London NW1 0AG. Previous address: 14 Woodstock Road Bushey Heath Herts. WD231PH United Kingdom
filed on: 22nd, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Feb 2015 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Feb 2015 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ph london real estate LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
|
change of name |
Free Download
(3 pages)
|
TM02 |
Wed, 8th Oct 2014 - the day secretary's appointment was terminated
filed on: 8th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2014
|
incorporation |
Free Download
(35 pages)
|
TM01 |
Wed, 8th Oct 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Oct 2014. New Address: 14 Woodstock Road Bushey Heath Herts. WD231PH. Previous address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 8th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|