(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-05-22
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 16th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-05-22
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 20th, January 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Suite 10/11 1 Golders Green Road London NW11 8DY United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 2021-05-26
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-22
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 17th, November 2020
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Suite 10/11 1 Golders Green Road London NW11 8DY England to Suite 10/11 1 Golders Green Road London NW11 8DY on 2020-10-13
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 st. Johns Wood High Street London NW8 7NJ to Suite 10/11 1 Golders Green Road London NW11 8DY on 2020-08-20
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-22
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-02-06
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2019-05-22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2017-12-17: 1412150.00 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-06-05
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-02-01
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2017-03-31
filed on: 9th, February 2018
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: 2017-07-17
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-05
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-05-02: 200000.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2016-12-01: 200000.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085572520003, created on 2016-08-04
filed on: 4th, August 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 085572520002, created on 2016-08-03
filed on: 4th, August 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2016-06-05 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-08-01: 200000.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-07-22
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-07-22
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085572520001, created on 2016-04-27
filed on: 27th, April 2016
| mortgage
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 5th, January 2016
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-13
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-07-03: 200000.00 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-05 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-02: 5000.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-05-01
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-12-02
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed peejay tradeinvest LIMITEDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2014-11-29
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-05
filed on: 5th, December 2014
| resolution
|
|
(AR01) Annual return made up to 2014-06-05 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 15th, July 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2013-06-05 secretary's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-06-05 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(10 pages)
|