N/A

05070581

Documents

Documents
Date Category Description Pages
18 Mar 2024 officers Termination of appointment of director (Marcia Linda Goodman) 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2023 accounts Annual Accounts 3 Buy now
11 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2022 accounts Annual Accounts 3 Buy now
26 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 officers Termination of appointment of secretary (Initiative Property Management Ltd) 1 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 officers Appointment of corporate secretary (Initiative Property Management Ltd) 2 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2020 capital Return of Allotment of shares 4 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
08 Jul 2019 officers Appointment of director (Mr Rodney Lewis Press) 2 Buy now
08 Jul 2019 officers Termination of appointment of secretary (Rodney Lewis Press) 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 officers Appointment of director (Mr Barry Yehuda Bodner) 2 Buy now
11 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 2 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 1 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
20 Apr 2015 accounts Annual Accounts 1 Buy now
17 Mar 2015 annual-return Annual Return 7 Buy now
15 Dec 2014 accounts Annual Accounts 3 Buy now
13 Mar 2014 annual-return Annual Return 7 Buy now
11 Jul 2013 accounts Annual Accounts 10 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 annual-return Annual Return 7 Buy now
03 Apr 2013 officers Change of particulars for director (Mr Raymond Anthony Peacock) 2 Buy now
03 Apr 2013 address Change Sail Address Company With Old Address 1 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 accounts Annual Accounts 11 Buy now
30 Nov 2012 officers Appointment of director (Mr Raymond Anthony Peacock) 2 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
12 Feb 2012 officers Termination of appointment of director (Jacqueline Rowe) 1 Buy now
03 Jan 2012 officers Change of particulars for director (Jacqueline Alexandra Rowe) 2 Buy now
25 Aug 2011 accounts Annual Accounts 11 Buy now
16 Mar 2011 annual-return Annual Return 7 Buy now
16 Mar 2011 officers Change of particulars for secretary (Rodney Lewis Press) 2 Buy now
07 Oct 2010 accounts Annual Accounts 11 Buy now
16 Mar 2010 annual-return Annual Return 7 Buy now
16 Mar 2010 address Move Registers To Sail Company 1 Buy now
16 Mar 2010 address Change Sail Address Company 1 Buy now
16 Mar 2010 officers Change of particulars for director (Jacqueline Alexandra Rowe) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Marcia Linda Goodman) 2 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from 10 woodville road london NW11 9TN united kingdom 1 Buy now
16 Apr 2009 officers Director appointed jacqueline alexandra rowe 2 Buy now
06 Apr 2009 annual-return Return made up to 11/03/09; full list of members 4 Buy now
30 Mar 2009 officers Director's change of particulars / marcia goodman / 29/10/2007 1 Buy now
30 Mar 2009 address Location of debenture register 1 Buy now
30 Mar 2009 officers Appointment terminated secretary marcia goodman 1 Buy now
30 Mar 2009 address Location of register of members 1 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from 10 woodville road golders green london NW11 9TN 1 Buy now
10 Feb 2009 officers Secretary appointed rodney lewis press 2 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from 28 manor hall avenue hendon london NW4 1NX 1 Buy now
07 Feb 2009 officers Appointment terminated director arlene greenhouse 1 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
22 Jul 2008 annual-return Return made up to 11/03/08; no change of members 7 Buy now
12 Nov 2007 address Registered office changed on 12/11/07 from: 28 manor hall avenue hendon london NW4 1NX 1 Buy now
21 Aug 2007 accounts Annual Accounts 7 Buy now
21 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2007 annual-return Return made up to 11/03/07; full list of members 8 Buy now
26 Oct 2006 annual-return Return made up to 11/03/06; full list of members 8 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: no 9 orchard drive edgware middlesex HA8 7SE 1 Buy now
05 Sep 2006 accounts Annual Accounts 7 Buy now
25 Jan 2006 accounts Annual Accounts 7 Buy now
26 Apr 2005 annual-return Return made up to 11/03/05; full list of members 8 Buy now
26 Apr 2005 capital Ad 28/01/05--------- £ si 4@1=4 £ ic 1/5 2 Buy now
17 Jun 2004 officers Secretary resigned 1 Buy now
17 Jun 2004 officers Director resigned 1 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: 16 churchill way cardiff CF10 2DX 1 Buy now
17 Jun 2004 officers New secretary appointed 1 Buy now
17 Jun 2004 officers New director appointed 1 Buy now
17 Jun 2004 officers New director appointed 1 Buy now
11 Mar 2004 incorporation Incorporation Company 11 Buy now