AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Jan 2023
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Oct 2019 new director was appointed.
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Sep 2019 new director was appointed.
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Burlington Estates 45 Maddox Street London W1S 2PE England on Fri, 5th Apr 2019 to The Office Tps Estates Management Ltd Gunsfield Lodge, Compton Drive, Plaitford, Romsey Hampshire SO51 6ES
filed on: 5th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Apr 2019 director's details were changed
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 4th Apr 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Apr 2019 director's details were changed
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On Fri, 5th Apr 2019, company appointed a new person to the position of a secretary
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Apr 2019 director's details were changed
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Dec 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 29th Oct 2018
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Aug 2018 new director was appointed.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England on Mon, 30th Oct 2017 to C/O Burlington Estates 45 Maddox Street London W1S 2PE
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Apr 2017
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Burlington Estates 15 Bolton Street London W1J 8BG England on Wed, 3rd May 2017 to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 28th Apr 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Mar 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On Mon, 28th Nov 2016, company appointed a new person to the position of a secretary
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 56 Hillcrest Weybridge KT13 8EB England on Tue, 6th Dec 2016 to C/O Burlington Estates 15 Bolton Street London W1J 8BG
filed on: 6th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on Tue, 8th Nov 2016 to 56 Hillcrest Weybridge KT13 8EB
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 8th Nov 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2016
|
incorporation |
Free Download
|