(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th February 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th February 2024.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Old Bailey London EC4M 7AN. Change occurred on Friday 3rd February 2023. Company's previous address: 20 Old Bailey London EC4M 7AN England.
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Old Bailey London EC4M 7AN. Change occurred on Friday 3rd February 2023. Company's previous address: 3 Shortlands London W6 8DA England.
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Shortlands London W6 8DA. Change occurred on Wednesday 9th November 2022. Company's previous address: Suite 4, Madison House 226 High Street Croydon CR9 1DF England.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4, Madison House 226 High Street Croydon CR9 1DF. Change occurred on Thursday 6th October 2022. Company's previous address: 3 Shortlands London W6 8DA England.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Shortlands London W6 8DA. Change occurred on Monday 18th September 2017. Company's previous address: One Hardwicks Square Hardwicks Way London SW18 4AW.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st March 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 1st March 2016) of a secretary
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 12th, March 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th September 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 5th January 2015.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 10th October 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 11th October 2014.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 20th August 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Saturday 20th September 2014) of a secretary
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tuesday 2nd September 2014 secretary's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 14th February 2014
capital
|
|
(AP03) Appointment (date: Tuesday 10th December 2013) of a secretary
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th October 2013.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 2nd December 2012 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th June 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 6th June 2013 from One Harwick's Square One Hardwicks Square Hardwick’S Way, London SW18 4AW England
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 5th June 2013 from 143 Kingston Road Suite 132 London SW19 1LJ England
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th February 2012
filed on: 12th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed paymenex europe LTDcertificate issued on 15/04/11
filed on: 15th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 31st March 2011
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th February 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 2nd February 2011 from 134 Kingston Road Suite 132 London SW19 1LJ England
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 13th December 2010 from 324/326 Regents Street Albany House Suite 404 4Th Floor London W1B 3HH
filed on: 13th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th February 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 11th February 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Thursday 11th February 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd April 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd March 2010.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 20th March 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 22nd March 2010) of a secretary
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 16th July 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 20th April 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/04/2009 from 43 steers mead mitcham surrey CR4 3JX
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th April 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 3rd February 2009 Director appointed
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|