(AA) Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
|
(AA) Full accounts data made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 25th, July 2021
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 2021-06-30
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-30
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-30
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-30
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 14th, December 2020
| accounts
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: 2020-07-21
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-05
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-07
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 4th, October 2019
| accounts
|
Free Download
(31 pages)
|
(CH01) On 2018-12-28 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-24
filed on: 24th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 12th, June 2018
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-16
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 210 Pentonville Road London N1 9JY on 2016-12-22
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016-12-16 - new secretary appointed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-16
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-27 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2015-12-17: 996.00 GBP
capital
|
|
(SH01) Statement of Capital on 2016-01-15: 1000.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-05-07: 996.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-08-01
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2014-12-01
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-07-31
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-31
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 2015-04-27
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 11th, February 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2014-09-27 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2014-04-01
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-04-01
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-12
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 2014-12-22
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-18
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2012-05-01 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-09-27 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(11 pages)
|
(CH01) On 2013-02-16 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2012-09-27 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(11 pages)
|
(CH01) On 2011-09-07 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-05-01 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 2nd, December 2011
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2011-08-05: 996.00 GBP
filed on: 4th, November 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 24th, October 2011
| resolution
|
Free Download
(31 pages)
|
(SH02) Sub-division of shares on 2011-08-05
filed on: 24th, October 2011
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2011-10-11
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-09-27 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(10 pages)
|
(CH01) On 2011-10-06 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-10-18
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-09-27 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 22nd, July 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2010-06-15
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed perrywood house LIMITEDcertificate issued on 27/05/10
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-05-25
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 27th, May 2010
| resolution
|
Free Download
(30 pages)
|
(CONNOT) Change of name notice
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-04-06: 901.00 GBP
filed on: 27th, May 2010
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, May 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On 2009-12-01 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 9th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-09-29
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-06-16 Appointment terminated director
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-09-29
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 8th, September 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 02/06/2008 from brook henderson house 173-175 friar street reading RG1 1HE
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
(225) Curr sho from 30/09/2008 to 31/03/2008
filed on: 19th, March 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, September 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 27th, September 2007
| incorporation
|
Free Download
(21 pages)
|