GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 21, 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2021
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 23, 2022 new director was appointed.
filed on: 23rd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 26th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086654810005, created on September 30, 2019
filed on: 8th, October 2019
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086654810003, created on December 4, 2018
filed on: 7th, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086654810004, created on December 4, 2018
filed on: 7th, December 2018
|
mortgage |
Free Download
(30 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from August 31, 2017 to January 31, 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Howard Walk Hampstead London N2 0HB Great Britain to 70 the Mall Ealing Broadway London W5 5LS on August 22, 2017
filed on: 22nd, August 2017
|
address |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 086654810001, created on March 21, 2017
filed on: 23rd, March 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 086654810002, created on March 21, 2017
filed on: 23rd, March 2017
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX England to 24 Howard Walk Hampstead London N2 0HB on January 5, 2017
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1B 289 Cricklewood Broadway London NW2 6NX to Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX on October 26, 2015
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 20, 2015 with full list of members
filed on: 20th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to August 27, 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed uk propsper LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Company moved to new address on July 9, 2014. Old Address: 258 Belsize Road London NW6 4BT
filed on: 9th, July 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
|
incorporation |
Free Download
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|