(AA) Accounts for a dormant company made up to 2023-11-30
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-25
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 22nd, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-25
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-29
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 2nd, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-29
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-29
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 125 Orbis Wharf Bridges Court Road Bridges Wharf London SW11 3GX to 21 George View House 36 Knaresborough Drive London SW18 4GT on 2017-09-20
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-14
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-29 with full list of members
filed on: 29th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-29 with full list of members
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 26th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 2014-06-02
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014-06-02 - new secretary appointed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-29 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-20: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-12-10 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-29 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International Press Centre 76 Shoe Lane London EC4A 3JB on 2012-10-22
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-04-11
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor One Portland Place London W1B 1PN United Kingdom on 2012-04-11
filed on: 11th, April 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-11
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 30th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spp (pinter) LIMITEDcertificate issued on 30/03/12
filed on: 30th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-03-16
filed on: 16th, March 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(48 pages)
|