(CS01) Confirmation statement with no updates 2023-07-24
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-30
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-07-24
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-30
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-07-24
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-30
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2020-07-31 to 2020-07-30
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-24
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-09-16
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-16
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-24
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-24
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CH03) On 2017-11-17 secretary's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 New Quebec Street London W1H 7RH. Change occurred on 2017-11-17. Company's previous address: 120 Pall Mall London SW1Y 5EA.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-24
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-24
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-24
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-11-18 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-11-18 secretary's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-24
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pouyan LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 24 Ives Street London SW3 2ND United Kingdom on 2014-05-11
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-08-07 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-24
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-07: 2 GBP
capital
|
|
(CH03) On 2013-08-07 secretary's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-24
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-24
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2011-01-23
filed on: 23rd, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-07-24 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-24
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2009
| incorporation
|
Free Download
(11 pages)
|