(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 12th Jun 2023. New Address: Stratton House 5 Stratton Street London W1J 8LA. Previous address: 3 Cadogan Gate London SW1X 0AS England
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 14th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 26th Jul 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Jun 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Jun 2021 - the day director's appointment was terminated
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Jun 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Jun 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 20th Jan 2020
filed on: 20th, January 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, January 2020
| change of name
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Fri, 29th Mar 2019 to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 25th Mar 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(13 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 29th Apr 2019 - 88.77 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 9th May 2019. New Address: 3 Cadogan Gate 3 Cadogan Gate London SW1X 0AS. Previous address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th May 2019. New Address: 3 Cadogan Gate London SW1X 0AS. Previous address: 3 Cadogan Gate 3 Cadogan Gate London SW1X 0AS England
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085294180001
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 26th Apr 2019: 89.77 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 26th Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Wed, 7th Jun 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 27th Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sun, 15th May 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Jun 2016: 1.00 GBP
capital
|
|
(TM01) Fri, 5th Feb 2016 - the day director's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 29th Mar 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Thu, 3rd Sep 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 3rd Jun 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 22nd May 2015: 1.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Mon, 31st Mar 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085294180003, created on Mon, 14th Jul 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 085294180002, created on Wed, 25th Jun 2014
filed on: 3rd, July 2014
| mortgage
|
Free Download
(35 pages)
|
(CH01) On Fri, 20th Sep 2013 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed plgop LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Mon, 31st Mar 2014
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Aug 2013 new director was appointed.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Aug 2013 new director was appointed.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Aug 2013 new director was appointed.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085294180001
filed on: 16th, August 2013
| mortgage
|
Free Download
(60 pages)
|
(TM01) Mon, 17th Jun 2013 - the day director's appointment was terminated
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Jun 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|