(CS01) Confirmation statement with no updates Wed, 4th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on Wed, 23rd Sep 2020 to 17 Cresswells Mead Maidenhead SL6 2YP
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jan 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(14 pages)
|
(CH01) On Mon, 7th Oct 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Oct 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Oct 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Oct 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom on Tue, 30th Jul 2019 to C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG
filed on: 30th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jan 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jan 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ashcombe Court Woolsack Way Godalming GU7 1LQ United Kingdom on Thu, 14th Jun 2018 to 3rd Floor 4 Hill Street London W1J 5NE
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Jan 2018 from Tue, 31st Oct 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 28th Oct 2016
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Apr 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 30th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 3rd Apr 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Apr 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 28th Oct 2016: 102.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, December 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, December 2016
| resolution
|
Free Download
(56 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2016
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2016
| incorporation
|
Free Download
(47 pages)
|